Company NameSwift Structures Limited
Company StatusDissolved
Company Number00921764
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 5 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMargaret Mary Halligan
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(24 years after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Fishery Lower Luton Road
Wheathamstead
St Albans
Herts
Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(24 years after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMary Theresa Halligan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(24 years after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address12 Rothamstead Court
Rothampstead Avenue
Harpenden
Director NameMr Michael James Halligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(24 years after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address12 Rothampstead Court
Rothampstead Avenue
Harpenden
Hertfordshire
Director NameJohn Francis Oconnor
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(24 years after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2004)
RoleBuilder
Correspondence Address11 Buckingham Avenue
Whetstone
London
N20 9BU
Director NameNicholas Fitzgerald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 09 November 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameJohn Austin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(24 years after company formation)
Appointment Duration5 years (resigned 02 December 1996)
RoleBuildings Engineer
Correspondence Address186 Ashburton Avenue
Seven Kings
Essex
IG3 9EL
Secretary NameMr Martin Dominick Halligan
NationalityIrish
StatusResigned
Appointed19 November 1991(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMichael Harvey Pringle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleChartered Surveyor
Correspondence Address23 Ashridge Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3SR
Secretary NamePeter Barry Childs
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence Address30 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LT
Director NameSimon Philip Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameBrendan Kelvin O'Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£38,893,000
Gross Profit£3,433,000
Net Worth£2,669,000
Cash£1,288,000
Current Liabilities£10,126,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2004 (2 pages)
2 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2004 (2 pages)
3 February 2004Administrator's abstract of receipts and payments (2 pages)
15 December 2003Notice of completion of voluntary arrangement (8 pages)
15 December 2003Notice of discharge of Administration Order (4 pages)
15 September 2003Administrator's abstract of receipts and payments (2 pages)
29 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2003 (2 pages)
14 March 2003Administrator's abstract of receipts and payments (2 pages)
9 October 2002Administrator's abstract of receipts and payments (3 pages)
13 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2002 (2 pages)
17 April 2002Administrator's abstract of receipts and payments (3 pages)
7 December 2001Notice of variation of an Administration Order (4 pages)
25 October 2001Administrator's abstract of receipts and payments (4 pages)
27 July 2001Amendment to schedule - from 1.1 (1 page)
20 July 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
25 April 2001Administrator's abstract of receipts and payments (6 pages)
7 December 2000Director resigned (1 page)
25 October 2000Administrator's abstract of receipts and payments (7 pages)
10 October 2000Notice of variation of an Administration Order (4 pages)
25 September 2000Secretary resigned;director resigned (1 page)
16 June 2000Notice of result of meeting of creditors (3 pages)
31 May 2000Form 2.6 appt m b shierson (1 page)
31 May 2000O/C ch/superv. 8/5/00 (4 pages)
23 May 2000Director resigned (1 page)
12 May 2000Statement of administrator's proposal (22 pages)
5 April 2000Registered office changed on 05/04/00 from: "swift house", batford mill lower luton road harpenden herts AL5 5BZ (1 page)
1 March 2000Notice of Administration Order (1 page)
1 March 2000Administration Order (4 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 19/11/99; full list of members (9 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
4 January 1999Return made up to 19/11/98; no change of members (6 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New director appointed (2 pages)
3 February 1998Full group accounts made up to 31 March 1997 (22 pages)
19 December 1997Return made up to 19/11/97; no change of members (6 pages)
24 January 1997Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1996Director resigned (1 page)
28 November 1996Full group accounts made up to 31 March 1996 (22 pages)
6 November 1996Auditor's resignation (1 page)
9 February 1996Full group accounts made up to 31 March 1995 (18 pages)
22 December 1995Particulars of mortgage/charge (14 pages)
22 December 1995Particulars of mortgage/charge (14 pages)
8 November 1967Certificate of incorporation (1 page)