Company NameSweffling Threshing Co.,Limited
DirectorsMollie Elizabeth Cooper Webster and Camilla Elizabeth Webster
Company StatusDissolved
Company Number00501049
CategoryPrivate Limited Company
Incorporation Date6 November 1951(72 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMollie Elizabeth Cooper Webster
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(40 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Correspondence Address20 Perky Road
Key Largo
Florida 33037-3745
United States
Director NameCamilla Elizabeth Webster
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(49 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleTV Producer
Correspondence Address29 East 64th Street Sc
New York
Ny 10021
United States
Secretary NameMollie Elizabeth Cooper Webster
NationalityBritish
StatusCurrent
Appointed26 July 2002(50 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCo Director
Correspondence Address20 Perky Road
Key Largo
Florida 33037-3745
United States
Director NameAlec Kindred Cooper
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 December 1996)
RoleFarmer
Correspondence AddressManor Farm
Framlingham
Woodbridge
Suffolk
IP13 9LG
Secretary NameAlec Kindred Cooper
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressManor Farm
Framlingham
Woodbridge
Suffolk
IP13 9LG
Director NameBrian Ellerby
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(41 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1996)
RoleRetired
Correspondence AddressBarkingside Albert Road
Framlingham
Woodbridge
Suffolk
IP13 9EQ
Secretary NameRobin Dudley Baker
NationalityBritish
StatusResigned
Appointed03 December 1996(45 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressHighfields
Mount Pleasant
Framlingham
IP13 9HQ

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,243,632
Cash£58,862
Current Liabilities£54,088

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2006Registered office changed on 31/05/06 from: the guildhall market hill framlingham woodbridge suffolk IP13 9AZ (1 page)
26 May 2006Declaration of solvency (4 pages)
26 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Registered office changed on 30/03/05 from: manor farm coles green framlingham, woodbridge suffolk IP13 9LG (1 page)
1 December 2004Return made up to 19/11/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2003Return made up to 19/11/03; full list of members (7 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
16 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2000New director appointed (2 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
28 September 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/09/99
(1 page)
28 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/09/99
(1 page)
4 July 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
5 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Memorandum and Articles of Association (5 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1995Return made up to 30/11/95; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1951Certificate of incorporation (1 page)
6 November 1951Incorporation (15 pages)