Company NameSwift Distribution (Essex) Ltd
Company StatusDissolved
Company Number06313914
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 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 Neil David Beedell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(2 days after company formation)
Appointment Duration12 years, 1 month (closed 20 August 2019)
RoleDistributor
Country of ResidenceEngland
Correspondence Address12 Edward Drive
Chelmsford
Essex
CM2 9ER
Secretary NameVimi Beedell
NationalityBritish
StatusClosed
Appointed18 July 2007(2 days after company formation)
Appointment Duration12 years, 1 month (closed 20 August 2019)
RoleCompany Director
Correspondence Address12 Edward Drive
Chelmsford
CM2 9ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £1Neil David Beedell
95.00%
Ordinary
5 at £1Vimi Beedell
5.00%
Ordinary

Financials

Year2014
Net Worth£11,190
Current Liabilities£50,858

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
19 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 August 2016Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to Sovereign House 82 West Street Rochford SS4 1AS on 25 August 2016 (1 page)
25 August 2016Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to Sovereign House 82 West Street Rochford SS4 1AS on 25 August 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
22 July 2015Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Vimi Beedell on 1 July 2015 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 30 June 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2012 (13 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 July 2012Director's details changed for Neil David Beedell on 30 June 2012 (2 pages)
23 July 2012Director's details changed for Neil David Beedell on 30 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages)
4 November 2011Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages)
4 November 2011Secretary's details changed for Vimi Chavda on 9 December 2010 (3 pages)
16 August 2011Annual return made up to 16 July 2011 (14 pages)
16 August 2011Annual return made up to 16 July 2011 (14 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 30/06/09; no change of members (4 pages)
4 August 2009Return made up to 30/06/09; no change of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 September 2008Return made up to 16/07/08; full list of members (6 pages)
9 September 2008Return made up to 16/07/08; full list of members (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
16 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 July 2007Incorporation (9 pages)
16 July 2007Incorporation (9 pages)