Company NameSwallow Prams Limited
Company StatusDissolved
Company Number00570622
CategoryPrivate Limited Company
Incorporation Date22 August 1956(67 years, 8 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePeter William Daniel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 September 2004)
RoleDraper
Correspondence Address103 The Avenue
London
W13 8JT
Director NameMr Clifford Thomas Salter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountside House
Avenue Road
Ingatestone
Essex
CM4 9HB
Secretary NameMr Clifford Thomas Salter
NationalityBritish
StatusClosed
Appointed28 July 2003(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountside House
Avenue Road
Ingatestone
Essex
CM4 9HB
Director NameMark Clifford Salter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressEast Hanningfield Hall
East Hanningfield
Chelmsford
Essex
CM3 8BQ
Director NameMr John Edward Scott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Director NameMr Stephen Scott Whittley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleSales Director
Correspondence Address48 Osprey Way
Chelmsford
Essex
CM2 8XU
Secretary NameMr John Edward Scott
NationalityBritish
StatusResigned
Appointed01 December 1991(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Secretary NameMr Steven John Hobbs
NationalityBritish
StatusResigned
Appointed22 August 2001(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Coppice End
Highwoods
Colchester
Essex
CO4 9RQ
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2000(43 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2001)
Correspondence Address80/83 Long Lane
London
EC1A 9RL

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,697

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
3 March 2004Return made up to 01/12/03; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
4 February 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2002Full accounts made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: maurice j bushell & co.c/a 80-83 long lane london EC1A 9ET (1 page)
6 September 2001New secretary appointed (2 pages)
2 April 2001Return made up to 01/12/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
14 December 1999Return made up to 01/12/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 01/12/98; no change of members (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 1998Director resigned (1 page)
3 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 December 1996Return made up to 01/12/96; no change of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
4 December 1995Return made up to 01/12/95; no change of members (8 pages)
17 November 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)