Company NameSwingers Limited
Company StatusDissolved
Company Number05100777
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAudrey Rita Campbell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
Director NamePeter McCormick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2, Thomas House, 47 Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Secretary NamePeter McCormick
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2, Thomas House, 47 Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2005(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2007)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2007(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2009)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Aaron Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,360
Current Liabilities£127,360

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from, suite 3 125 129 witton street, northwich, cheshire, CW9 5DY (1 page)
5 June 2009Registered office changed on 05/06/2009 from, suite 3 125 129 witton street, northwich, cheshire, CW9 5DY (1 page)
9 March 2009Amended accounts made up to 30 April 2008 (10 pages)
9 March 2009Amended accounts made up to 30 April 2008 (10 pages)
2 March 2009Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
2 March 2009Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
7 October 2008Registered office changed on 07/10/2008 from, suite 147 456-458 the strand, london, WC2R 0DZ (1 page)
7 October 2008Registered office changed on 07/10/2008 from, suite 147 456-458 the strand, london, WC2R 0DZ (1 page)
26 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Return made up to 12/07/08; full list of members (3 pages)
21 July 2008Return made up to 12/07/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 January 2006Registered office changed on 23/01/06 from: suite b, 29 harley street, london, W1G 9QR (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: suite b, 29 harley street, london, W1G 9QR (1 page)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New secretary appointed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
13 April 2004Incorporation (8 pages)
13 April 2004Incorporation (8 pages)