Company NameSwans Tours Limited
Company StatusDissolved
Company Number00503016
CategoryPrivate Limited Company
Incorporation Date2 January 1952(72 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NamePatrick Coyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 December 1995(43 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWindward, The Golf Links
Coast Road
Malahide
Co Dublin
Ireland
Secretary NameElizabeth Kenny
NationalityIrish
StatusClosed
Appointed14 August 1998(46 years, 7 months after company formation)
Appointment Duration13 years, 12 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address23 Upper O`Connell Street
Dublin 1
Irish
Director NameBryan Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2005(53 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 August 2012)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressThe Hirshel 180 Butterfield Avenue
Rathfarnham
Dublin 14
Irish
Director NameJohn Donovan
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleDirector Of Irish Company
Correspondence AddressCoolea 4 The Thicket Haiwault Road
Foxrock
Dublin
Irish
Director NameSean Henneberry
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(39 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 August 2002)
RoleCompany Director - Irish Compa
Correspondence Address18 Princeton
Ardilea
Clonskeagh
Co Dublin
Irish
Director NameConor McCarthy
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 1999)
RoleChairman Ryan Hotels
Correspondence Address35 Farmhill Drive
Goats Town
Dublin 14
Ireland
Director NameJohn Anthony Power
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address5 Heather Gardens Martello
Portmarnock
Dublin
Ireland
Secretary NameJohn Anthony Power
NationalityIrish
StatusResigned
Appointed02 May 1991(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address5 Heather Gardens Martello
Portmarnock
Dublin
Ireland
Secretary NameMr Patrick Coyle
NationalityIrish
StatusResigned
Appointed29 November 1994(42 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1998)
RoleSecretary
Correspondence AddressTanglewood
Broomfield
Malahide
County Dublin
Republic Of Ireland
Secretary NameMichael Maddock
NationalityIrish
StatusResigned
Appointed20 March 1998(46 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence Address56 The Mill Race
Chapelizod
Dublin
Republic Of Ireland
20
Director NameRobert Bastow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2002(50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2005)
RoleFinance Director
Correspondence Address31 Carrickbrack Heath
Sutton
Subin 13
Irish
Director NameDavid Coleman
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(53 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2006)
RoleSolicitor
Correspondence AddressAravonstables
Ferndale Road
Rathmichael
Bray Co Wicklow
Irish
Director NameJohn Joseph Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(53 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2006)
RoleProperty Developer
Correspondence AddressSlanet Woods Park
Wexford
Irish

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

111.5k at £1Ryan Tourist Group LTD
52.17%
Deferred
100k at £1Ryan Tourist Group LTD
46.79%
Non Voting
11.2k at £0.2Ryan Tourist Group LTD
1.04%
Ordinary
1 at £1Patrick Coyle
0.00%
Deferred

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
24 October 2011Full accounts made up to 31 December 2010 (12 pages)
24 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 213,730
(6 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 213,730
(6 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 213,730
(6 pages)
8 December 2010Full accounts made up to 31 December 2009 (12 pages)
8 December 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Director's details changed for Bryan Cullen on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Coyle on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Coyle on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Coyle on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Bryan Cullen on 2 May 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Bryan Cullen on 2 May 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 December 2008 (13 pages)
11 January 2010Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Return made up to 02/05/09; full list of members (5 pages)
4 June 2009Return made up to 02/05/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Return made up to 02/05/08; full list of members (5 pages)
23 May 2008Return made up to 02/05/08; full list of members (5 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 June 2007Return made up to 02/05/07; full list of members (7 pages)
4 June 2007Return made up to 02/05/07; full list of members (7 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 02/05/04; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
16 June 2003Return made up to 02/05/03; full list of members (7 pages)
16 June 2003Return made up to 02/05/03; full list of members (7 pages)
31 May 2003New director appointed (3 pages)
31 May 2003New director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
19 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 January 2001 (10 pages)
29 October 2001Full accounts made up to 31 January 2001 (10 pages)
1 June 2001Return made up to 02/05/01; full list of members (6 pages)
1 June 2001Return made up to 02/05/01; full list of members (6 pages)
21 March 2001Full accounts made up to 26 January 2000 (10 pages)
21 March 2001Full accounts made up to 26 January 2000 (10 pages)
5 June 2000Return made up to 02/05/00; full list of members (6 pages)
4 June 1999Full accounts made up to 31 January 1999 (10 pages)
4 June 1999Full accounts made up to 31 January 1999 (10 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 June 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 26 January 1998 (10 pages)
27 January 1999Full accounts made up to 26 January 1998 (10 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
29 May 1997Return made up to 02/05/97; no change of members (4 pages)
29 May 1997Full accounts made up to 26 January 1997 (10 pages)
29 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1997Full accounts made up to 26 January 1997 (10 pages)
3 June 1996Full accounts made up to 26 January 1996 (10 pages)
3 June 1996Full accounts made up to 26 January 1996 (10 pages)
3 June 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1996Return made up to 02/05/96; full list of members (6 pages)
3 June 1996New director appointed (2 pages)
25 May 1995Full accounts made up to 26 January 1995 (10 pages)
25 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Full accounts made up to 26 January 1995 (10 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Return made up to 02/05/95; no change of members (4 pages)