Company NameSwordfish Ltd
Company StatusDissolved
Company Number03828524
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date1 February 2005 (19 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 NameChristopher David Culley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleEngineer
Correspondence Address15 Sandhill Road
Anakie
Victoria 3221
Australia
Secretary NameNancy Patricia Culley
NationalityBritish
StatusClosed
Appointed22 June 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address15 Sandhill Road
Anakie
Victoria 3221
Australia
Secretary NameChristopher David Culley
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2002)
RoleEngineer
Correspondence Address461-63 Trollhattan
Lestortsvagen 9 Iag 1022
Lextort
Sweden
Director NameMr David Michael Culley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2000)
RoleEngineering
Correspondence Address15 Park Lane
Audley
Stoke On Trent
Staffordshire
ST7 8HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£62
Cash£6,387
Current Liabilities£13,874

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (1 page)
3 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
12 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
21 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2002Secretary resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Secretary's particulars changed (1 page)
1 February 2002Registered office changed on 01/02/02 from: flat 3 bridge row corner 208 emscotte road warwick warwickshire CV34 5QT (1 page)
31 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Registered office changed on 02/07/01 from: 29 bedford road salisbury wiltshire SP2 7LP (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 2 millbank house graham street southampton hampshire SO14 5RZ (1 page)
24 November 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 15 park lane audley stoke on trent staffordshire ST7 8HW (1 page)
30 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
19 August 1999Incorporation (12 pages)