SWIFT DEVELOPMENT NW LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 8DA

Company number 06009671
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 13 HIGH STREET EAST, GLOSSOP, DERBYSHIRE, SK13 8DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SWIFT DEVELOPMENT NW LIMITED are www.swiftdevelopmentnw.co.uk, and www.swift-development-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Development Nw Limited is a Private Limited Company. The company registration number is 06009671. Swift Development Nw Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Swift Development Nw Limited is 13 High Street East Glossop Derbyshire Sk13 8da. The company`s financial liabilities are £82.27k. It is £0.2k against last year. And the total assets are £93.12k, which is £-0.04k against last year. PAPE, Patricia Rita is a Secretary of the company. PAPE, Patricia Rita is a Director of the company. Secretary HALL, David Daniel has been resigned. Director HALL, David Daniel has been resigned. Director SCUDDER, Steven has been resigned. The company operates in "Development of building projects".


swift development nw Key Finiance

LIABILITIES £82.27k
+0%
CASH n/a
TOTAL ASSETS £93.12k
-1%
All Financial Figures

Current Directors

Secretary
PAPE, Patricia Rita
Appointed Date: 01 February 2009

Director
PAPE, Patricia Rita
Appointed Date: 01 February 2009
45 years old

Resigned Directors

Secretary
HALL, David Daniel
Resigned: 02 September 2009
Appointed Date: 27 November 2006

Director
HALL, David Daniel
Resigned: 02 September 2009
Appointed Date: 27 November 2006
73 years old

Director
SCUDDER, Steven
Resigned: 02 September 2009
Appointed Date: 27 November 2006
58 years old

Persons With Significant Control

Ms Patricia Rita Pape
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more

Mr David James Pape
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

SWIFT DEVELOPMENT NW LIMITED Events

13 Dec 2016
Compulsory strike-off action has been discontinued
12 Dec 2016
Confirmation statement made on 7 September 2016 with updates
29 Nov 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 30 April 2016
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 225,334

...
... and 27 more events
18 Jul 2008
Particulars of a mortgage or charge / charge no: 1
14 Feb 2008
Return made up to 27/11/07; full list of members
13 Feb 2008
Accounts for a dormant company made up to 31 December 2007
13 Feb 2008
Accounting reference date extended from 30/11/07 to 31/12/07
27 Nov 2006
Incorporation

SWIFT DEVELOPMENT NW LIMITED Charges

23 February 2012
Legal mortgage
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Jacqueline Cherrill Briggs
Description: 5 thornfield terrace ashton-under-lyne and land to the rear…
24 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 2 whittles avenue denton manchester t/no…
17 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…