Company NameSwift Leasing Services Limited
Company StatusDissolved
Company Number01386599
CategoryPrivate Limited Company
Incorporation Date1 September 1978(45 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMr Michael James Halligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address12 Rothampstead Court
Rothampstead Avenue
Harpenden
Hertfordshire
Director NameNicholas Harvey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 1994)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWatling Garth Old Watling Street
Flamstead
St Albans
Hertfordshire
AL3 8HJ
Secretary NameMr Michael James Halligan
NationalityIrish
StatusResigned
Appointed19 November 1991(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence Address29 Station Road
Harpenden
Hertfordshire
AL5 4XB
Secretary NamePeter Barry Childs
NationalityBritish
StatusResigned
Appointed05 November 1992(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 December 1998)
RoleCompany Director
Correspondence Address30 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LT
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed01 December 1998(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2000)
RoleCompany Director
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£3,911,061
Gross Profit£3,911,061
Net Worth£237,231
Current Liabilities£894,208

Accounts

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

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Restoration by order of the court (2 pages)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Administrator's abstract of receipts and payments (2 pages)
15 December 2003Notice of discharge of Administration Order (3 pages)
15 September 2003Administrator's abstract of receipts and payments (2 pages)
14 March 2003Administrator's abstract of receipts and payments (2 pages)
12 September 2002Administrator's abstract of receipts and payments (2 pages)
17 April 2002Administrator's abstract of receipts and payments (2 pages)
7 December 2001Notice of variation of an Administration Order (4 pages)
26 October 2001Administrator's abstract of receipts and payments (2 pages)
25 April 2001Administrator's abstract of receipts and payments (4 pages)
1 November 2000Secretary resigned (1 page)
10 October 2000Notice of variation of an Administration Order (4 pages)
18 September 2000Administrator's abstract of receipts and payments (2 pages)
16 June 2000Notice of result of meeting of creditors (3 pages)
31 May 2000O/C administrator ipo (1 page)
31 May 20002.6 and 2.7 administrator ipo (4 pages)
12 May 2000Statement of administrator's proposal (15 pages)
5 April 2000Registered office changed on 05/04/00 from: swift house batford mill lower luton road harpenden herts AL5 5BZ (1 page)
15 March 2000Administration Order (4 pages)
15 March 2000Notice of Administration Order (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Return made up to 19/11/99; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 January 1999Return made up to 19/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Return made up to 19/11/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
22 January 1997Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1996Auditor's resignation (1 page)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Particulars of mortgage/charge (14 pages)