Company NameSwift Logistics Limited
Company StatusDissolved
Company Number00243446
CategoryPrivate Limited Company
Incorporation Date30 October 1929(94 years, 6 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)
Previous NameSalvesen Casing Crews Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(73 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 27 May 2009)
RoleAccountant
Correspondence Address58 Milburn Drive
Northampton
Northamptonshire
NN5 4UH
Director NameMr Ian Andrew Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(78 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusClosed
Appointed01 March 2008(78 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameGeoffrey Wemyss Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 1997)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Solicitor
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameRachel Sarah Booth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(68 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2001)
RoleSolicitor
Correspondence Address12 The Banks
Everdon
Northamptonshire
NN11 3BL
Secretary NameDavid Paul Lynch
NationalityBritish
StatusResigned
Appointed31 October 1997(68 years after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(68 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameMr Peter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(71 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandholme
Walton Road
Kimcote
Leicestershire
LE17 5RU
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(72 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
5 September 2008Director's change of particulars / david lynch / 18/08/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton northamptonshire NN5 7SL (1 page)
10 March 2008Director's change of particulars / david lynch / 03/03/2008 (1 page)
10 March 2008Director and secretary appointed ian andrew rose (2 pages)
10 March 2008Appointment terminated secretary david lynch (1 page)
10 March 2008Appointment terminated director edward peppiatt (1 page)
4 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 November 2006Return made up to 25/10/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 25/10/05; full list of members (2 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 September 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
31 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
23 October 2001New director appointed (2 pages)
3 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Return made up to 18/12/99; full list of members (6 pages)
24 June 1999Secretary's particulars changed (1 page)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Director resigned (1 page)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 December 1996Return made up to 18/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1996Registered office changed on 02/11/96 from: salvesen buildings ladysmith road grimsby south humberside DN32 9SL (1 page)
31 October 1996Company name changed salvesen casing crews LIMITED\certificate issued on 01/11/96 (2 pages)
4 January 1996Return made up to 18/12/95; no change of members (4 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 July 1986Full accounts made up to 31 March 1986 (5 pages)