About

Registered Number: 09134722
Date of Incorporation: 17/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Established in 2014, Swanton Logistics Ltd has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This organisation has 9 directors listed as Belcher, Jeffrey, Knight, Liam, Mounsey, Kevin, Oakes, William, Olari, Nicusor, Rafferty, Liam, Sarnas, Julius, Skwiot, Kamil, Wake, Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Jeffrey 27 August 2014 27 October 2014 1
KNIGHT, Liam 19 January 2016 19 April 2016 1
MOUNSEY, Kevin 13 June 2016 26 July 2016 1
OAKES, William 27 October 2014 06 February 2015 1
OLARI, Nicusor 27 April 2015 14 August 2015 1
RAFFERTY, Liam 26 July 2016 05 April 2017 1
SARNAS, Julius 19 April 2016 13 June 2016 1
SKWIOT, Kamil 06 February 2015 27 April 2015 1
WAKE, Jon 14 August 2015 26 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 August 2016
AP01 - Appointment of director 02 August 2016
AD01 - Change of registered office address 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AD01 - Change of registered office address 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 01 February 2016
AD01 - Change of registered office address 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 03 November 2015
AD01 - Change of registered office address 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.