Company NameSwift Helicopters Limited
Company StatusDissolved
Company Number03879319
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameGradevane Limited

Business Activity

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

Directors

Director NameNigel Paul Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2005(5 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (closed 04 October 2005)
RoleCompany Director
Correspondence Address37 Moorcroft Avenue
Stapleford Tawney
RM4 4BM
Director NameMrs Hanneke Kathleen Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarfield House
London Road, Adlington
Macclesfield
Cheshire
SK10 4NG
Secretary NameMr Steven Mark Bell
NationalityBritish
StatusResigned
Appointed21 February 2000(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Director NameMargaret Elisabeth Aspray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 2001)
RoleCompany Director
Correspondence Address4 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 6b
Stapleford Airport
Stapleford Tawney
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Net Worth£23,563
Cash£2,849
Current Liabilities£192,243

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Registered office changed on 15/04/05 from: 4 jordan street knott mill manchester M15 4PY (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
15 December 2003Return made up to 18/11/03; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2003Registered office changed on 09/01/03 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
4 December 2002Return made up to 18/11/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2002Return made up to 18/11/01; full list of members (6 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
13 August 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 May 2001Registered office changed on 04/05/01 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
9 April 2001Return made up to 18/11/00; full list of members (6 pages)
29 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: marfield house london road, adlington macclesfield cheshire SK10 4NG (1 page)
27 December 2000New director appointed (2 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
25 February 2000Director resigned (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Company name changed gradevane LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000New secretary appointed (2 pages)