Company NameSwantel Limited
Company StatusDissolved
Company Number01073734
CategoryPrivate Limited Company
Incorporation Date26 September 1972(51 years, 7 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)
Previous NameTechnology At Work Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Scott Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bathgate Road
London
SW19 5PQ
Secretary NameStephen Ivan Raznick
NationalityBritish
StatusClosed
Appointed21 July 1998(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address27 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMrs Christine Ridgeon
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressThe Old House Home End
Fulbourn
Cambridge
Cambridgeshire
CB1 5BS
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 1997)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed21 December 1994(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address9 59 Beverley Court
Fairfax Road
London
NW6 4EG
Director NamePhilip James Nunes Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address152 Iverson Road
London
NW6 2HH
Secretary NamePhilip James Nunes Ross
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address152 Iverson Road
London
NW6 2HH
Director NameTimothy Garfoot
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address27 Abinger Road
London
W4 1EU

Location

Registered AddressC/O Nabarro Chartered Accountant
3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
5 August 1999Return made up to 21/06/99; full list of members (6 pages)
24 March 1999Company name changed technology at work LIMITED\certificate issued on 25/03/99 (2 pages)
22 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1998Amended accounts made up to 31 December 1997 (5 pages)
19 August 1998Director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Memorandum and Articles of Association (9 pages)
8 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Company name changed workplace technology solutions l imited\certificate issued on 09/09/97 (3 pages)
24 April 1997New director appointed (2 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 February 1997Company name changed sindall printing LIMITED\certificate issued on 13/02/97 (2 pages)
9 September 1996Return made up to 19/07/96; full list of members (7 pages)
2 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)