About

Registered Number: 04964723
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 44 Fleet Street, Swindon, Wiltshire, SN1 1RE,

 

South West Leisure (Swindon) Ltd was founded on 14 November 2003 and has its registered office in Swindon, it's status is listed as "Dissolved". We do not know the number of employees at this company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC07 - N/A 07 November 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 14 January 2015
DISS40 - Notice of striking-off action discontinued 21 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 14 December 2012
AD04 - Change of location of company records to the registered office 14 December 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 12 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2012
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
353 - Register of members 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 26 June 2007
353 - Register of members 12 June 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
CERTNM - Change of name certificate 27 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
CERTNM - Change of name certificate 13 July 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363a - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
395 - Particulars of a mortgage or charge 12 December 2003
225 - Change of Accounting Reference Date 01 December 2003
353 - Register of members 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Variation agreement 07 June 2004 Fully Satisfied

N/A

Composite guarantee and debenture 26 April 2004 Fully Satisfied

N/A

Rent deposit deed 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.