Company NameSwift International Limited
Company StatusDissolved
Company Number02101367
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusClosed
Appointed12 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 13 February 2001)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Director NameNeil John Howard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Delph Road
Merley
Wimborne
Dorset
BH21 1RS
Director NameGilbert Edgar Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address19 Cannon Close
Broadstone
Dorset
BH18 8HP
Director NameWilliam Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLittlebrook
Poulner Hill
Ringwood
Hampshire
BH24 3HR
Director NameDeirdre Lesley Wise
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 October 1998)
RoleCompany Director
Correspondence Address21 Canford Cliffs Avenue
Poole
Dorset
BH14 9QN
Director NameJulie Ann Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleMarketing Consultant
Correspondence Address19 Cannon Close
Broadstone
Dorset
BH18 8HP
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1992)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ
Secretary NameSecretarial Law Limited (Corporation)
StatusResigned
Appointed19 November 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2000)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Application for striking-off (1 page)
21 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 April 2000Return made up to 04/04/00; full list of members (10 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: charter court third avenue southampton SO15 0AP (1 page)
1 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 November 1999Auditor's resignation (1 page)
13 September 1999Director's particulars changed (1 page)
2 July 1999Return made up to 04/04/99; no change of members (6 pages)
16 October 1998Director resigned (1 page)
26 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
15 April 1998New director appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 May 1997Return made up to 04/04/97; full list of members (7 pages)
24 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
7 October 1996New director appointed (2 pages)
17 April 1996Return made up to 04/04/96; full list of members (6 pages)
15 April 1996Director resigned (1 page)
1 November 1995Director resigned (2 pages)
18 April 1995Return made up to 04/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)