Company NameSwat Special Limited
Company StatusDissolved
Company Number05203597
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameWebsite Superstore Group Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Carol Lesley Fisher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Director NameMatthew Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Secretary NameMatthew Fisher
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Director NameMr Richard David Anthony Bundock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Director NameMr Richard David Anthony Bundock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(10 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(5 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Carol Lesley Fisher on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Carol Lesley Fisher on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 August 2009Return made up to 11/08/09; full list of members (3 pages)
27 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 11/08/07; no change of members (7 pages)
24 August 2007Return made up to 11/08/07; no change of members (7 pages)
17 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 11/08/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2006Company name changed website superstore group LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed website superstore group LIMITED\certificate issued on 03/03/06 (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
14 February 2006Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
26 October 2005Return made up to 11/08/05; full list of members (3 pages)
26 October 2005Return made up to 11/08/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director's particulars changed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director's particulars changed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o willis parsons, dean park house, 8-10 dean park crescent bournemouth dorset BH1 1JF (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o willis parsons, dean park house, 8-10 dean park crescent bournemouth dorset BH1 1JF (1 page)
22 September 2004Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page)
22 September 2004Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page)
21 September 2004Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (17 pages)
11 August 2004Incorporation (17 pages)