Company NameD.R.Swann(St.Albans)Limited
Company StatusDissolved
Company Number00954020
CategoryPrivate Limited Company
Incorporation Date13 May 1969(54 years, 12 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameTimothy Swann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(22 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 03 March 2015)
RoleCompany Director
Correspondence Address53 Alexandra Road
Kings Langley
Hertfordshire
WD4 8DU
Director NameTimothy Swann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address53 Alexandra Road
Kings Langley
Hertfordshire
WD4 8DU
Director NameDenis Swann
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanton Lacy
Martello Park
Poole
Dorset
BH13 7BA
Director NameMrs Rita Swann
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanton Lacy
4 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Secretary NameMrs Rita Swann
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 3 months after company formation)
Appointment Duration19 years (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanton Lacy
4 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90 at £1Trustees Of Swann Settlement Trust
90.00%
Ordinary
10 at £1Timothy Swann
10.00%
Ordinary

Financials

Year2014
Net Worth£59,514
Cash£64,816
Current Liabilities£55,441

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
11 February 2014Liquidators' statement of receipts and payments to 1 February 2014 (9 pages)
11 February 2014Liquidators statement of receipts and payments to 1 February 2014 (9 pages)
11 February 2014Liquidators statement of receipts and payments to 1 February 2014 (9 pages)
25 February 2013Liquidators statement of receipts and payments to 1 February 2013 (10 pages)
25 February 2013Liquidators statement of receipts and payments to 1 February 2013 (10 pages)
25 February 2013Liquidators' statement of receipts and payments to 1 February 2013 (10 pages)
13 February 2012Statement of affairs with form 4.19 (5 pages)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 January 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 13 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
27 August 2010Termination of appointment of Rita Swann as a secretary (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 October 2008Return made up to 19/08/08; full list of members (5 pages)
1 September 2007Return made up to 09/08/07; full list of members (5 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 September 2006Return made up to 19/08/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 September 2005Return made up to 19/08/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 October 2004Return made up to 19/08/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
2 September 2003Return made up to 19/08/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 August 2002Return made up to 19/08/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 August 2001Return made up to 19/08/01; full list of members (6 pages)
10 January 2001 (4 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
18 January 2000 (6 pages)
24 August 1999Return made up to 19/08/99; full list of members (6 pages)
31 March 1999Return made up to 19/08/98; full list of members (6 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998 (6 pages)
12 October 1998Registered office changed on 12/10/98 from: 3 george street st albans AL3 4ER (1 page)
12 October 1998Location of register of members (1 page)
12 October 1998Location of debenture register (1 page)
19 September 1997Return made up to 19/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 July 1997 (8 pages)
1 October 1996 (8 pages)
13 September 1996Return made up to 19/08/96; no change of members (4 pages)
20 October 1995Return made up to 19/08/95; full list of members (8 pages)
5 May 1995 (8 pages)