Hornchurch
Essex
RM11 1HH
Director Name | Michael Joseph Gildea |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(66 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2013) |
Role | Company Director |
Correspondence Address | 2 Tawny Avenue Upminster Essex RM14 2EN |
Director Name | Mr Ronald Edmund Andrew Crawley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(70 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 May 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Laindon Basildon Essex SS15 6AW |
Secretary Name | Mr Ronald Edmund Andrew Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Laindon Basildon Essex SS15 6AW |
Director Name | Mr Ronald Edmund Andrew Crawley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Laindon Basildon Essex SS15 6AW |
Director Name | Mr Patrick Leslie James Swaffer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Willowbridge Road London N1 2LB |
Secretary Name | Mr Patrick Leslie James Swaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(59 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7a Willowbridge Road London N1 2LB |
Director Name | Mrs Ingrid Jane Hughes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 73 Wash Lane Clacton On Sea Essex CO15 1DB |
Director Name | Mrs Rozanna Anne Rouse |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2002) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Officers Terrace Church Lane Historic Dockland Chatham Kent ME4 4LJ |
Director Name | Mr Michael Sheldon Dover |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lone Beech Elms Ride West Wittering Chichester West Sussex PO20 8LP |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at 1 | Gary Smith 33.33% Ordinary |
---|---|
4k at 1 | Michael Joseph Gildea 33.33% Ordinary |
4k at 1 | Ronald Edmund Andrew Crawley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,125 |
Cash | £1,197 |
Current Liabilities | £695,563 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2013 | Final Gazette dissolved following liquidation (1 page) |
19 February 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 February 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (8 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (8 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 27 June 2012 (8 pages) |
28 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2011 | Administrator's progress report to 21 June 2011 (13 pages) |
28 June 2011 | Administrator's progress report to 21 June 2011 (13 pages) |
3 March 2011 | Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages) |
17 January 2011 | Administrator's progress report to 23 December 2010 (11 pages) |
17 January 2011 | Administrator's progress report to 23 December 2010 (11 pages) |
8 September 2010 | Result of meeting of creditors (5 pages) |
8 September 2010 | Result of meeting of creditors (5 pages) |
25 August 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
25 August 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
16 August 2010 | Statement of administrator's proposal (26 pages) |
16 August 2010 | Statement of administrator's proposal (26 pages) |
9 July 2010 | Appointment of an administrator (1 page) |
9 July 2010 | Appointment of an administrator (1 page) |
5 July 2010 | Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
12 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 November 2008 | Director's change of particulars / gary smith / 13/10/2008 (1 page) |
7 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
7 November 2008 | Director's Change of Particulars / gary smith / 13/10/2008 / Date of Birth was: 13-Mar-1957, now: 03-Mar-1957; HouseName/Number was: , now: 32A; Street was: 32A rockingham avenue, now: rockingham avenue (1 page) |
7 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 January 2004 | Return made up to 19/10/03; full list of members (8 pages) |
6 January 2004 | Return made up to 19/10/03; full list of members
|
23 July 2003 | £ ic 49500/12000 17/01/03 £ sr 37500@1=37500 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | £ ic 49500/12000 17/01/03 £ sr 37500@1=37500 (2 pages) |
23 July 2003 | Resolutions
|
19 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 February 2003 | Return made up to 19/10/02; full list of members (7 pages) |
13 February 2003 | Return made up to 19/10/02; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
22 October 2002 | Company name changed swaffer truscott LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed swaffer truscott LIMITED\certificate issued on 22/10/02 (2 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
23 November 2001 | Return made up to 19/10/01; full list of members
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 19/10/99; full list of members (11 pages) |
1 March 2000 | Return made up to 19/10/99; full list of members (11 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 4/8 vyner street london E2 9DG (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 4/8 vyner street london E2 9DG (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
11 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
24 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
24 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
16 July 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (1 page) |
26 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
10 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (14 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (14 pages) |
17 November 1995 | Return made up to 19/10/95; no change of members
|
17 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
14 November 1994 | Return made up to 19/10/94; full list of members (5 pages) |
22 January 1992 | Full accounts made up to 31 July 1991 (13 pages) |
22 January 1992 | Full accounts made up to 31 July 1991 (13 pages) |
27 November 1991 | Return made up to 19/10/91; full list of members (7 pages) |
2 February 1990 | Return made up to 19/10/89; full list of members (4 pages) |
2 February 1990 | Return made up to 19/10/89; full list of members (4 pages) |
10 November 1988 | Return made up to 20/07/88; full list of members (4 pages) |
10 November 1988 | Return made up to 20/07/88; full list of members (4 pages) |
26 August 1987 | Return made up to 23/04/87; full list of members (4 pages) |
26 August 1987 | Return made up to 23/04/87; full list of members (4 pages) |
12 July 1986 | Return made up to 10/02/86; full list of members (4 pages) |
12 July 1986 | Return made up to 10/02/86; full list of members (4 pages) |
30 June 1986 | Memorandum and Articles of Association (19 pages) |
30 June 1986 | Memorandum and Articles of Association (19 pages) |