Company NameSwift Operations (UK) Limited
Company StatusDissolved
Company Number04731332
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameSwift Print & Envelope Co. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Barbara Gwendoline Bird
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2003(1 day after company formation)
Appointment Duration16 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Flitchside Drive
Little Canfield
Dunmow
CM6 4AA
Secretary NameMrs Barbara Gwendoline Bird
NationalityBritish
StatusClosed
Appointed12 April 2003(1 day after company formation)
Appointment Duration16 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Flitchside Drive
Little Canfield
Dunmow
CM6 4AA
Director NameBrian John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Flitchside Drive
Little Canfield
Dunmow
CM6 4AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGf 21 Harlow Enterprise Hub
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

75 at £1Brian John Bird
75.00%
Ordinary
25 at £1Barbara Gwendoline Bird
25.00%
Ordinary

Financials

Year2014
Net Worth£86,291
Cash£95,433
Current Liabilities£16,377

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (4 pages)
19 December 2018Notification of Barbara Bird as a person with significant control on 4 December 2018 (2 pages)
12 December 2018Termination of appointment of Brian John Bird as a director on 4 December 2018 (1 page)
12 December 2018Cessation of Brian John Bird as a person with significant control on 4 December 2018 (1 page)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 February 2018Director's details changed for Brian John Bird on 28 February 2018 (2 pages)
28 February 2018Secretary's details changed for Mrs Barbara Gwendoline Bird on 28 February 2018 (1 page)
28 February 2018Director's details changed for Mrs Barbara Gwendoline Bird on 28 February 2018 (2 pages)
28 February 2018Change of details for Mr Brian John Bird as a person with significant control on 28 February 2018 (2 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
3 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Director's details changed for Brian John Bird on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Brian John Bird on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Brian John Bird on 7 June 2011 (2 pages)
27 May 2011Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH on 27 May 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 May 2009Return made up to 11/04/09; full list of members (4 pages)
7 May 2009Return made up to 11/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 April 2006Return made up to 11/04/06; full list of members (3 pages)
20 April 2006Return made up to 11/04/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 11/04/05; full list of members (3 pages)
13 April 2005Return made up to 11/04/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 April 2004Return made up to 11/04/04; full list of members (7 pages)
30 April 2004Return made up to 11/04/04; full list of members (7 pages)
25 November 2003Company name changed swift print & envelope co. LTD\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed swift print & envelope co. LTD\certificate issued on 25/11/03 (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Ad 12/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: c/oconnor warin trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Ad 12/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Registered office changed on 20/05/03 from: c/oconnor warin trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (9 pages)
11 April 2003Incorporation (9 pages)