About

Registered Number: 04468172
Date of Incorporation: 24/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 7 The Avenue, Richmond, North Yorkshire, DL10 7AZ

 

Founded in 2002, Swainston Builders Ltd has its registered office in Richmond in North Yorkshire, it has a status of "Dissolved". The companies directors are Swainston, Andrew David, Swainston, Samantha Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAINSTON, Andrew David 24 June 2002 - 1
SWAINSTON, Samantha Elizabeth 24 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 19 August 2014
AA - Annual Accounts 30 July 2014
AA01 - Change of accounting reference date 30 July 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 05 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 26 April 2004
225 - Change of Accounting Reference Date 11 November 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.