About

Registered Number: 03507565
Date of Incorporation: 10/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Unit 22 Furrows Business Park, Haybridge Road Wellington, Telford, TF1 2FE

 

Swift Holdings (Hull) Ltd was founded on 10 February 1998 and has its registered office in Telford, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONARD, Diane 31 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 18 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 February 2004
AUD - Auditor's letter of resignation 05 January 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 03 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 11 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
225 - Change of Accounting Reference Date 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
225 - Change of Accounting Reference Date 28 August 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.