Company NameSwift 258 Limited
Company StatusDissolved
Company Number01937322
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameMr Ian Robert Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOmega House The Marsh
Crick
Northampton
NN6 7TN
Director NameRoger Michael Sharp
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 November 1993)
RoleChartered Accountant
Correspondence AddressThe Mill House
Main Street Thurlaston
Rugby
Warwickshire
CV23 9JS
Secretary NameMr Andrew Robert Astin
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToft Cottage Toft
Dunchurch
Rugby
Warwickshire
CV22 6NR
Director NameMr Cyril Patrick Jackson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close
Sutton Under Brailes
Banbury
Oxfordshire
OX15 5BH
Secretary NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed26 September 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NameDavid John Charlton McAteer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleChartered Eng
Correspondence AddressNorcroft House
91 Rugby Road Dunchurch
Rugby
Warwickshire
CV22 6PQ
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(14 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(14 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2000)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(14 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2000)
RoleChartered Secretary
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed30 April 2000(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(14 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Registered office changed on 04/01/07 from: cemex house coldharbour lane egham surrey TW20 8TD (1 page)
28 December 2006Declaration of solvency (3 pages)
28 December 2006Appointment of a voluntary liquidator (1 page)
28 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 May 2006New director appointed (2 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
31 March 2005Registered office changed on 31/03/05 from: rmc house coldharbour lane egham surrey TW20 8TD (1 page)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 March 2003Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 December 2001 (6 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (6 pages)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Return made up to 30/03/01; full list of members (7 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: crown house rugby warwickshire CV21 2DT (1 page)
14 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
10 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (6 pages)
4 November 1999New director appointed (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
14 April 1999Return made up to 30/03/99; full list of members (5 pages)
24 July 1998Full accounts made up to 31 December 1997 (6 pages)
23 July 1998Auditor's resignation (1 page)
22 April 1998Return made up to 30/03/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 30/03/97; full list of members (5 pages)
11 March 1997Director's particulars changed (1 page)
2 September 1996Full accounts made up to 31 December 1995 (6 pages)
13 April 1996Return made up to 30/03/96; no change of members
  • 363(287) ‐ Registered office changed on 13/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 September 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Return made up to 30/03/95; full list of members (12 pages)