Company NameSwift Distribution Limited
Company StatusDissolved
Company Number02348007
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 27 May 2009)
RoleAccountant
Correspondence Address58 Milburn Drive
Northampton
Northamptonshire
NN5 4UH
Director NameMr Ian Andrew Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(19 years after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusClosed
Appointed01 March 2008(19 years after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameMr Dennis Alan Yardy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Welford Road
Spratton
Northampton
Northamptonshire
NN6 8LA
Director NameJohn Leonard Brotherton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressHargrave Hall
Hargrave
Northamptonshire
NN9 6BE
Secretary NameTimothy Seton Mills
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address41 Lime Avenue
Abington
Northampton
Northamptonshire
NN3 2HA
Director NameDavid William Howes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressOld Walls
Birdingbury Road, Leamington Hasting
Rugby
Warwickshire
CV23 8EB
Director NameHenry Rusch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressVictoria House
161 Station Road
Earl Shilton
Leicestershire
LE9 7GF
Secretary NameCharles Malcolm McDonald
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleSecretary
Correspondence Address11 Lennox Row
Edinburgh
EH5 3JP
Scotland
Director NameGeoffrey Wemyss Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1997)
RoleCS
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Secretary NameGeoffret Wemyss Horne
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 1997)
RoleCo Secretary
Correspondence Address3 Swanston Park
Edinburgh
Midlothian
EH10 7BR
Scotland
Director NameDavid John Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address12 Hillside Close
Heddington
Calne
Wiltshire
SN11 0PZ
Secretary NameDavid Paul Lynch
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameMr Peter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandholme
Walton Road
Kimcote
Leicestershire
LE17 5RU
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
5 September 2008Director's change of particulars / david lynch / 18/08/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2008Appointment of a voluntary liquidator (1 page)
24 July 2008Declaration of solvency (3 pages)
15 April 2008Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton NN5 7SL (1 page)
10 March 2008Director and secretary appointed ian andrew rose (2 pages)
10 March 2008Appointment terminated secretary david lynch (1 page)
10 March 2008Appointment terminated director edward peppiatt (1 page)
10 March 2008Director's change of particulars / david lynch / 03/03/2008 (1 page)
4 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 November 2007Full accounts made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 November 2006Return made up to 25/10/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 25/10/05; full list of members (2 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003Director resigned (1 page)
24 March 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
31 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Full accounts made up to 31 March 2002 (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Secretary's particulars changed (1 page)
17 March 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 November 1998Return made up to 25/10/98; no change of members (4 pages)
21 July 1998Director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New director appointed (2 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 October 1996Return made up to 25/10/96; full list of members
  • 363(287) ‐ Registered office changed on 31/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (1 page)
25 March 1996Registered office changed on 25/03/96 from: salvesen house townsend drive nuneaton warwickshire CV11 6TW (1 page)
8 November 1995Return made up to 25/10/95; no change of members (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)