Company NameSwilko Trading Limited
Company StatusDissolved
Company Number04512737
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Rodney Wilkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2008)
RoleAccountant
Correspondence AddressPO Box 986
Sundowner
Randburg 2161
South Africa
Secretary NameSamantha Margaret Ellis
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2008)
RoleAccountant
Correspondence AddressPO Box 986
Sundowner
Randburg 2161
South Africa
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address82 East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,845
Cash£555
Current Liabilities£2,400

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
14 September 2006Return made up to 15/08/06; full list of members (6 pages)
15 February 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
20 January 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
3 August 2004Registered office changed on 03/08/04 from: 32 mortain road, morgate rotherham south yorkshire S60 3BX (1 page)
21 August 2003Return made up to 15/08/03; full list of members (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
15 August 2002Incorporation (16 pages)