About

Registered Number: 03063774
Date of Incorporation: 02/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: 36 High Street, Cleethorpes, North East Lincs, DN35 8JN

 

Having been setup in 1995, Swan Print (Grimsby) Ltd are based in Cleethorpes in North East Lincs. We do not know the number of employees at this organisation. The current directors of the business are Lomax, Ian, Bingham, Paul Aaron, Swain, Albert James, Swain, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAX, Ian 24 June 1999 - 1
BINGHAM, Paul Aaron 01 September 2004 20 July 2007 1
SWAIN, Albert James 02 June 1995 20 April 1999 1
SWAIN, Shirley 02 June 1995 20 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 03 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 20 June 2003
395 - Particulars of a mortgage or charge 21 March 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 27 September 2001
363a - Annual Return 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 06 July 2000
395 - Particulars of a mortgage or charge 11 March 2000
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
363a - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 05 November 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 19 June 1996
395 - Particulars of a mortgage or charge 29 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
288 - N/A 13 June 1995
288 - N/A 08 June 1995
NEWINC - New incorporation documents 02 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2003 Outstanding

N/A

Debenture 28 February 2000 Outstanding

N/A

Fixed and floating charge 27 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.