Company NameSwan Lake Limited
Company StatusDissolved
Company Number00534397
CategoryPrivate Limited Company
Incorporation Date12 June 1954(69 years, 10 months ago)
Dissolution Date27 April 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Barry Charles Lake
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(37 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 27 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 151 Ashford Road
Laleham
Staines
Middlesex
TW18 1RS
Director NameMr Chadwick Clive Lake
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(37 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 27 April 2015)
RoleUpholder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 151 Ashford Road
Laleham
Staines
Middlesex
TW18 1RS
Secretary NameMr Barry Charles Lake
NationalityBritish
StatusClosed
Appointed29 December 1991(37 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 151 Ashford Road
Laleham
Staines
Middlesex
TW18 1RS
Director NameMr Charles Wilfred Lake
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 1999)
RoleUpholder
Correspondence AddressThe Priory 151 Ashford Road
Laleham
Staines
Middlesex
TW18 1RS

Contact

Websitefairburns.co.uk
Email address[email protected]
Telephone01482 323352
Telephone regionHull

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1.5k at £1C.c. Lake
51.00%
Ordinary
1.5k at £1Mr B.c. Lake
49.00%
Ordinary

Financials

Year2014
Net Worth£29,181
Current Liabilities£79,442

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Return of final meeting in a members' voluntary winding up (7 pages)
27 January 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 April 2014Liquidators statement of receipts and payments to 13 March 2014 (7 pages)
7 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (7 pages)
7 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (7 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
21 September 2013Satisfaction of charge 1 in full (4 pages)
2 April 2013Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 3,000
(5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 3,000
(5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 January 2010Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
28 May 2008Return made up to 29/12/07; full list of members (4 pages)
28 May 2008Return made up to 29/12/07; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 29/12/06; full list of members (3 pages)
9 March 2007Return made up to 29/12/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Return made up to 29/12/05; full list of members (3 pages)
21 March 2006Return made up to 29/12/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Return made up to 29/12/04; full list of members (7 pages)
18 March 2005Return made up to 29/12/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 December 2003Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Return made up to 29/12/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 March 2001 (5 pages)
23 March 2001 (5 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 April 2000 (4 pages)
26 April 2000 (4 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
30 April 1999 (4 pages)
30 April 1999 (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
5 May 1998 (4 pages)
5 May 1998 (4 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
2 February 1997 (5 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997 (5 pages)
9 February 1996 (5 pages)
9 February 1996 (5 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 March 1995 (5 pages)
16 March 1995 (5 pages)