About

Registered Number: 00920466
Date of Incorporation: 30/10/1967 (56 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.