About

Registered Number: 03773619
Date of Incorporation: 19/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2017 (8 years and 1 month ago)
Registered Address: S W RECOVERY, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Established in 1999, Swift Building Maintenance Services Ltd are based in Chesterfield, Derbyshire. The current directors of Swift Building Maintenance Services Ltd are listed as Willis, Kimberley Suzanne, Willis, Christopher James Ian, Willis, Daniel Robert James in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Christopher James Ian 01 May 2001 - 1
WILLIS, Daniel Robert James 19 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Kimberley Suzanne 19 May 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 December 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
AD01 - Change of registered office address 28 May 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
RESOLUTIONS - N/A 14 March 2012
RESOLUTIONS - N/A 14 March 2012
4.20 - N/A 14 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 December 2009
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 08 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
353 - Register of members 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 01 August 2000
225 - Change of Accounting Reference Date 28 April 2000
395 - Particulars of a mortgage or charge 19 August 1999
287 - Change in situation or address of Registered Office 15 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.