About

Registered Number: 05366691
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2020 (3 years and 8 months ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Swan Street Stores Ltd was registered on 16 February 2005 and has its registered office in Hampshire, it's status is listed as "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHENER, Caroline Angela Sigrid 16 February 2005 04 May 2012 1
MITCHENER, Christopher Peter John 09 October 2012 27 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2020
LIQ13 - N/A 12 May 2020
LIQ03 - N/A 13 August 2019
AD01 - Change of registered office address 13 August 2018
AD01 - Change of registered office address 27 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ01 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 16 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 30 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 25 March 2015
RP04 - N/A 23 March 2015
RP04 - N/A 20 March 2015
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 25 February 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 20 February 2007
225 - Change of Accounting Reference Date 06 October 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 26 April 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.