Company NameSwiftline Trading Group Ltd
Company StatusDissolved
Company Number07123118
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Nicholas Stephen Rich
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Akersloot Place
Barfield Road West Mersea
Colchester
CO5 8TL
Director NameMr Nicholas Stephen Rich
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Akersloot Place
Barfield Road West Mersea
Colchester
CO5 8TL
Secretary NameNick Rich
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Akersloot Place
Barfield Road Barfield Road
Colchester
CO5 8TL
Director NamePeter Edward Lucas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 06 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVine Cottage, 51 The Lane
West Mersea
Colchester
Essex
CO5 8NR

Location

Registered Address820 The Crescent Colcchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

6 at £1Nick Rich
50.00%
Ordinary
6 at £1Peter Edward Lucas
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 12
(4 pages)
27 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 12
(4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 May 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(4 pages)
16 April 2010Appointment of Mr Nicholas Stephen Rich as a director (3 pages)
16 April 2010Appointment of Peter Lucas as a director (3 pages)
16 April 2010Appointment of Mr Nicholas Stephen Rich as a director (3 pages)
16 April 2010Appointment of Peter Lucas as a director (3 pages)
8 April 2010Registered office address changed from Unit 1 Harveys Farm Wigborough Road Colchester CO5 7RA United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Unit 1 Harveys Farm Wigborough Road Colchester CO5 7RA United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Unit 1 Harveys Farm Wigborough Road Colchester CO5 7RA United Kingdom on 8 April 2010 (2 pages)
12 January 2010Incorporation (21 pages)
12 January 2010Incorporation (21 pages)