Company NameSwiftglobe Freight Services Limited
DirectorLlewellyn Winford Bruce Walker
Company StatusDissolved
Company Number01964523
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLlewellyn Winford Bruce Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1985(3 days after company formation)
Appointment Duration38 years, 5 months
RoleCompany Director
Correspondence Address102 Pitfold Road
Lee
London
SE12 9HY
Secretary NameNerissa Delseta Brown
NationalityBritish
StatusCurrent
Appointed05 February 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleRetired
Correspondence Address102 Pitfold Road
Lee
London
SE12 9HY
Secretary NameJunelyn Elizabeth Walker
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address84 Woolacombe Road
Blackheath
London
SE3 8QH

Location

Registered Address62 Beresford Street
Woolwich
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£633,164
Gross Profit£160,319
Net Worth£30,193
Cash£60,247
Current Liabilities£121,391

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Appointment of a voluntary liquidator (1 page)
17 August 1998Statement of affairs (7 pages)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Registered office changed on 08/07/98 from: containerbase box lane barking essex IG11 0SQ (1 page)
16 February 1998Full accounts made up to 31 March 1996 (11 pages)
30 May 1997Return made up to 08/02/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 March 1995 (10 pages)
20 September 1996Director's particulars changed (2 pages)
20 September 1996Return made up to 08/02/96; full list of members (6 pages)
20 September 1996New secretary appointed (1 page)
27 March 1996Full accounts made up to 31 March 1994 (11 pages)
24 October 1995Secretary resigned (2 pages)
27 September 1995Return made up to 08/02/95; no change of members (4 pages)