Company NameSwift Services Limited
Company StatusDissolved
Company Number00583697
CategoryPrivate Limited Company
Incorporation Date10 May 1957(67 years ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)
Previous NameWhelmar Midlands Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(40 years, 4 months after company formation)
Appointment Duration11 years, 8 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(50 years, 10 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(50 years, 10 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(34 years, 7 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 NameDavid William Howes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressOld Walls
Birdingbury Road, Leamington Hasting
Rugby
Warwickshire
CV23 8EB
Director NameJohn Arnott Stewart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleChartered Accountant
Correspondence Address6 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(40 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Secretary NameMr James William Lavelle
NationalityBritish
StatusResigned
Appointed20 November 1997(40 years, 6 months 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 NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(45 years, 2 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
Secretary NameEdward Hugh Davidson Peppiatt
NationalityBritish
StatusResigned
Appointed15 July 2002(45 years, 2 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)
28 November 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
5 September 2008Director's change of particulars / david lynch / 18/05/2008 (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 2008Declaration of solvency (3 pages)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 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 director and secretary edward peppiatt (1 page)
4 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 18/12/05; full list of members (3 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 18/12/03; full list of members (7 pages)
24 December 2003Auditor's resignation (1 page)
12 November 2003Company name changed whelmar midlands LIMITED\certificate issued on 12/11/03 (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 January 2001Return made up to 18/12/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 18/12/99; full list of members (6 pages)
24 June 1999Director's particulars changed (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 December 1997Secretary resigned;director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 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)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 November 1996Registered office changed on 02/11/96 from: salvesen buildings ladysmith rd grimsby south humberside DN32 9SL (1 page)
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 (5 pages)