Company NameSwift 1993 Limited
Company StatusDissolved
Company Number00145484
CategoryPrivate Limited Company
Incorporation Date7 December 1916(107 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(76 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(76 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusCurrent
Appointed01 October 1993(76 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NamePenelope Ann Strugnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(76 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleBank Official
Correspondence Address19 Dewpond Walk
Lychpit
Basingstoke
Hampshire
RG24 8RZ
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichael Hugh Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleStockbroker
Correspondence AddressThe Hermitage School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameDavid William Parish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleStockbroker
Correspondence AddressMichanda Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Secretary NameSusan Patricia Coatman
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address50 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(76 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 1997Dissolved (1 page)
8 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
19 September 1996Appointment of a voluntary liquidator (1 page)
19 September 1996Declaration of solvency (3 pages)
19 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 1996Return made up to 12/04/96; no change of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 67 lombard street london EC3P 3DL (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 April 1995Return made up to 12/04/95; full list of members (14 pages)
10 April 1995Amended full accounts made up to 31 March 1994 (11 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)