Company NameSwift Airways Limited
Company StatusDissolved
Company Number02849317
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameKeith Dennis Newnham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address"Greenview" Stebbing Green
Stebbing
Great Dunmow
Essex
CM6 3TE
Secretary NameMr John Psarias
NationalityBritish
StatusClosed
Appointed09 April 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2001)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Secretary NameIan Peter Foord
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleSales
Correspondence AddressHinterthal
Cornish Hall End
Braintree
Essex
CM7 4HF
Secretary NamePatricia Maureen Newnham
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressGreenview Stebbing Green
Stebbing
Great Dunmow
Essex
CM6 3TE
Secretary NameMiss Denise May Jarvis
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 09 April 1998)
RoleCompany Director
Correspondence Address1 New Square
Lincolns Inn
London
WC2A 3SA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£907
Cash£2,749
Current Liabilities£3,837

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
16 August 2000Return made up to 11/08/00; no change of members (5 pages)
1 September 1999Return made up to 11/08/99; no change of members (5 pages)
3 June 1999Full accounts made up to 31 August 1998 (6 pages)
18 February 1999Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (1 page)
15 June 1998Full accounts made up to 31 August 1997 (6 pages)
14 August 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1997Registered office changed on 28/07/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
24 July 1997Full accounts made up to 31 August 1996 (6 pages)
28 August 1996Return made up to 21/08/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: greenview stebbing green stebbing great dunmon essex (1 page)