Company NameSwift Engineering Services Kent Ltd
Company StatusDissolved
Company Number03803787
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date26 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Eric Northen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration14 years, 7 months (closed 26 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosetree
Weavering Street, Weavering
Maidstone
Kent
ME14 5JH
Secretary NameEileen Northen
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration14 years, 7 months (closed 26 February 2014)
RoleSecretary
Correspondence AddressRosetree
Weavering Street, Weavering
Maidstone
Kent
ME14 5JH
Director NameMr David John Billington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 26 February 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBrenchley Orchard Drive
Off Weavering Street
Maidstone
Kent
ME14 5JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at 1Brian Eric Northen
50.00%
Ordinary
2 at 1David John Billington
50.00%
Ordinary

Financials

Year2014
Net Worth£3,384
Cash£3,433
Current Liabilities£57,575

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
26 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (8 pages)
19 June 2013Liquidators statement of receipts and payments to 26 May 2013 (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (8 pages)
27 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (7 pages)
27 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (7 pages)
27 July 2012Liquidators statement of receipts and payments to 26 May 2012 (7 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (7 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (7 pages)
28 June 2011Liquidators statement of receipts and payments to 26 May 2011 (7 pages)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-27
(1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Statement of affairs with form 4.19 (5 pages)
4 June 2010Statement of affairs with form 4.19 (5 pages)
4 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 08/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE (1 page)
10 August 2009Return made up to 08/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE (1 page)
16 March 2009Director appointed mr david john billington (1 page)
16 March 2009Director appointed mr david john billington (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Registered office changed on 12/11/2008 from 7 mill street maidstone kent ME15 6XW (1 page)
12 November 2008Registered office changed on 12/11/2008 from 7 mill street maidstone kent ME15 6XW (1 page)
2 September 2008Return made up to 08/07/08; full list of members (3 pages)
2 September 2008Return made up to 08/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page)
22 January 2008Registered office changed on 22/01/08 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 08/07/06; full list of members (3 pages)
15 September 2006Return made up to 08/07/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Return made up to 08/07/05; no change of members (4 pages)
30 July 2005Return made up to 08/07/05; no change of members (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 August 2004Return made up to 08/07/04; no change of members (4 pages)
13 August 2004Return made up to 08/07/04; no change of members (4 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Return made up to 08/07/03; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 43 welling high street welling kent DA16 1TU (1 page)
16 October 2003Return made up to 08/07/03; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 43 welling high street welling kent DA16 1TU (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 August 2002Return made up to 08/07/02; full list of members (6 pages)
19 August 2002Return made up to 08/07/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Return made up to 08/07/01; full list of members (7 pages)
3 August 2001Return made up to 08/07/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Secretary's particulars changed (1 page)
6 September 2000Return made up to 08/07/00; full list of members (6 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Secretary's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Ad 09/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 August 1999Ad 09/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 July 1999New director appointed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 43 welling high street welling kent DA16 1TU (1 page)
23 July 1999New secretary appointed (1 page)
23 July 1999New secretary appointed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 43 welling high street welling kent DA16 1TU (1 page)
23 July 1999New director appointed (1 page)
23 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)