About

Registered Number: 02951375
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Swirling Dervish Ltd was established in 1994.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Craaj 22 July 1994 - 1
SHAH, Perveen 28 July 1994 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 16 October 2019
CS01 - N/A 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CH03 - Change of particulars for secretary 24 July 2018
CH03 - Change of particulars for secretary 24 July 2018
PSC04 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 19 July 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 11 September 2017
CH03 - Change of particulars for secretary 11 September 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 18 May 2006
395 - Particulars of a mortgage or charge 21 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 15 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 01 September 1999
395 - Particulars of a mortgage or charge 29 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 13 July 1997
363s - Annual Return 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 02 November 1995
395 - Particulars of a mortgage or charge 15 August 1995
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2006 Outstanding

N/A

Legal mortgage 25 July 1999 Fully Satisfied

N/A

Fixed and floating charge 14 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.