Company NameThos. Swift (Wholesale Newsagents) Ltd
Company StatusDissolved
Company Number00392010
CategoryPrivate Limited Company
Incorporation Date20 December 1944(79 years, 4 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameRussell & Robinson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(61 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 11 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(65 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusClosed
Appointed12 March 2012(67 years, 3 months after company formation)
Appointment Duration9 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Josephine Anne Woodcock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(47 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMark Woodcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(47 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleWholesale Newsagent
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary NameGeorge Colin Ashton Taylor
NationalityBritish
StatusResigned
Appointed11 December 1991(47 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL
Secretary NameAlexander Joseph Roberts
NationalityBritish
StatusResigned
Appointed01 February 1993(48 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address29 Longfellow Avenue
Hawarden
Deeside
Flintshire
CH5 3TJ
Wales
Director NameMartin Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(52 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleWholesale Newsagent
Country of ResidenceUnited Kingdom
Correspondence AddressPlemstall Old Rectory
Warrington Road
Mickle Trafford
CH2 4EB
Wales
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2006(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(61 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed31 March 2006(61 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(64 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
StatusResigned
Appointed02 July 2010(65 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(66 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

1000 at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1,000
(4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1,000
(4 pages)
13 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
5 August 2009Appointment Terminated Director thomas boyle (1 page)
5 August 2009Appointment terminated director thomas boyle (1 page)
24 July 2009Appointment Terminated Director ellis watson (1 page)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed george kirkwood (2 pages)
24 July 2009Director appointed george kirkwood (2 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 June 2009Accounts made up to 31 December 2008 (9 pages)
26 March 2009Return made up to 11/12/08; full list of members (4 pages)
26 March 2009Return made up to 11/12/08; full list of members (4 pages)
15 December 2008Return made up to 30/06/08; full list of members (4 pages)
15 December 2008Return made up to 30/06/08; full list of members (4 pages)
6 August 2008Return made up to 11/12/07; full list of members (4 pages)
6 August 2008Return made up to 11/12/07; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (14 pages)
27 May 2008Full accounts made up to 29 December 2007 (14 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
7 November 2007Auditor's resignation (1 page)
7 November 2007Auditor's resignation (1 page)
31 October 2007Full accounts made up to 30 December 2006 (18 pages)
31 October 2007Full accounts made up to 30 December 2006 (18 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
1 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
31 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
5 January 2005Return made up to 11/12/04; full list of members (7 pages)
5 January 2005Return made up to 11/12/04; full list of members (7 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
5 March 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
1 March 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
1 March 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
12 February 2001Full group accounts made up to 31 March 2000 (21 pages)
12 February 2001Full group accounts made up to 31 March 2000 (21 pages)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
28 December 2000Return made up to 11/12/00; full list of members (6 pages)
3 February 2000Full group accounts made up to 31 March 1999 (21 pages)
3 February 2000Full group accounts made up to 31 March 1999 (21 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
23 December 1998Return made up to 11/12/98; full list of members (8 pages)
23 December 1998Return made up to 11/12/98; full list of members (8 pages)
19 March 1998Return made up to 11/12/97; full list of members; amend (5 pages)
19 March 1998Return made up to 11/12/97; full list of members; amend (5 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
15 January 1998Return made up to 11/12/97; full list of members (8 pages)
15 January 1998Return made up to 11/12/97; full list of members (8 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 January 1996Return made up to 11/12/95; no change of members (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 November 1987Company name changed russell & robinson LIMITED\certificate issued on 27/11/87 (2 pages)
26 November 1987Company name changed russell & robinson LIMITED\certificate issued on 27/11/87 (2 pages)