Company NameSwan Scotland Limited
Company StatusDissolved
Company Number04867572
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(5 days after company formation)
Appointment Duration4 years (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lindop Road
Hale
Cheshire
WA15 9LL
Director NameMr Frederick Maxwell Burnell Mitchell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHarop Green Farm
Lower Withington
Macclesfield
Cheshire
SK11 9DS
Secretary NameJane Norah Lennon
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleAccountant
Correspondence Address32 Holmville Road
Wirral
Merseyside
CH63 2PZ
Wales
Director NameRichard Thomas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2005)
RoleFinance Director
Correspondence AddressCefn Bryn
Gwernaffield Road
Mold
Flintshire
CH7 1RQ
Wales
Secretary NameRichard Thomas
NationalityBritish
StatusResigned
Appointed19 August 2003(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2005)
RoleFinance Director
Correspondence AddressCefn Bryn
Gwernaffield Road
Mold
Flintshire
CH7 1RQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHaig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
20 October 2005Return made up to 14/08/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 September 2004Return made up to 03/08/04; full list of members (7 pages)
5 February 2004Director resigned (1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
6 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
26 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (18 pages)