Having been setup in 1967, Swift Horsman Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". The companies directors are Kingston, Graham Kevin, Roberts, Matthew Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGSTON, Graham Kevin | 06 April 1994 | 30 November 1994 | 1 |
ROBERTS, Matthew Keith | 01 December 2004 | 20 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 August 2017 | |
2.36B - N/A | 09 August 2016 | |
2.36B - N/A | 27 July 2016 | |
2.24B - N/A | 03 May 2016 | |
2.35B - N/A | 29 April 2016 | |
2.24B - N/A | 28 January 2016 | |
2.24B - N/A | 01 June 2015 | |
2.24B - N/A | 28 November 2014 | |
2.24B - N/A | 13 May 2014 | |
2.24B - N/A | 18 December 2013 | |
2.31B - N/A | 18 December 2013 | |
2.24B - N/A | 26 November 2013 | |
2.24B - N/A | 23 October 2013 | |
2.40B - N/A | 16 October 2013 | |
2.39B - N/A | 16 October 2013 | |
2.24B - N/A | 03 October 2013 | |
2.17B - N/A | 03 October 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
F2.18 - N/A | 12 March 2013 | |
TM02 - Termination of appointment of secretary | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
2.16B - N/A | 21 January 2013 | |
AD01 - Change of registered office address | 09 January 2013 | |
2.12B - N/A | 04 January 2013 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 13 December 2010 | |
CH03 - Change of particulars for secretary | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2009 | |
AA - Annual Accounts | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 04 February 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
363a - Annual Return | 14 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2005 | |
363s - Annual Return | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
363s - Annual Return | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
AA - Annual Accounts | 30 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
AUD - Auditor's letter of resignation | 10 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 14 December 2001 | |
363s - Annual Return | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
AA - Annual Accounts | 10 October 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2000 | |
MISC - Miscellaneous document | 10 October 2000 | |
MEM/ARTS - N/A | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 07 October 2000 | |
395 - Particulars of a mortgage or charge | 07 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
287 - Change in situation or address of Registered Office | 07 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 19 December 1997 | |
AA - Annual Accounts | 02 February 1997 | |
AUD - Auditor's letter of resignation | 27 January 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 29 January 1995 | |
288 - N/A | 29 January 1995 | |
288 - N/A | 18 April 1994 | |
288 - N/A | 18 April 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 15 January 1994 | |
288 - N/A | 06 January 1994 | |
395 - Particulars of a mortgage or charge | 27 February 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 23 December 1992 | |
CERTNM - Change of name certificate | 13 July 1992 | |
288 - N/A | 23 June 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363b - Annual Return | 02 December 1991 | |
AA - Annual Accounts | 18 December 1990 | |
363 - Annual Return | 18 December 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
AA - Annual Accounts | 14 February 1990 | |
363 - Annual Return | 14 February 1990 | |
RESOLUTIONS - N/A | 16 February 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 February 1989 | |
123 - Notice of increase in nominal capital | 05 February 1989 | |
288 - N/A | 05 February 1989 | |
287 - Change in situation or address of Registered Office | 26 January 1989 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 07 December 1988 | |
AA - Annual Accounts | 02 October 1987 | |
363 - Annual Return | 02 October 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 April 1987 | |
AA - Annual Accounts | 11 March 1987 | |
395 - Particulars of a mortgage or charge | 29 January 1987 | |
363 - Annual Return | 07 January 1987 | |
363 - Annual Return | 07 January 1987 | |
363 - Annual Return | 07 January 1987 | |
363 - Annual Return | 07 January 1987 | |
363 - Annual Return | 11 January 1986 | |
363 - Annual Return | 14 March 1985 | |
363 - Annual Return | 22 December 1983 | |
363 - Annual Return | 31 March 1983 | |
CERTNM - Change of name certificate | 26 January 1971 | |
MISC - Miscellaneous document | 30 October 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment of life policy | 20 June 2008 | Fully Satisfied |
N/A |
Legal charge | 01 July 2004 | Outstanding |
N/A |
Debenture | 01 July 2004 | Outstanding |
N/A |
Charge on deposit | 25 February 2002 | Fully Satisfied |
N/A |
Debenture | 25 September 2000 | Fully Satisfied |
N/A |
Legal charge | 25 September 2000 | Fully Satisfied |
N/A |
Legal charge | 22 February 1993 | Fully Satisfied |
N/A |
Legal charge | 28 June 1990 | Fully Satisfied |
N/A |
Debenture | 26 January 1987 | Fully Satisfied |
N/A |