About

Registered Number: 03747638
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: 4 Mount Prospect, Everton Sluice Lane Everton, Doncaster, South Yorkshire, DN10 5AY,

 

Swift Deliveries Ltd was registered on 08 April 1999 and has its registered office in Doncaster, it has a status of "Dissolved". There are 2 directors listed as Maufe, Andrew Gordon, Treble, Jacqueline Mary for Swift Deliveries Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUFE, Andrew Gordon 08 April 1999 - 1
TREBLE, Jacqueline Mary 08 April 1999 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 August 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 27 February 2001
225 - Change of Accounting Reference Date 08 February 2001
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.