Company NameSWHP Limited
Company StatusDissolved
Company Number01244911
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 years, 2 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleChartered Engineer
Correspondence AddressHay Cottage
Westbrook Hay
Hemel Hempstead
Hertfordshire
HP1 2RG
Director NameMr David Owen Lloyd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley
The Mead
Cirencester
Gloucestershire
GL7 2BB
Wales
Director NameDr Derek John Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoplands Baunton Lane
Stratton
Cirencester
Gloucestershire
GL7 2LL
Wales
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameDerek Buckley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressFairhaven 39 The Old Yews
Longfield
Kent
DA3 7JS
Director NameHarold Graham Johnson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleChartered Engineer
Correspondence AddressCaledon 23 Picklers Hill
Abingdon
Oxfordshire
OX14 2BB

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
20 December 1995Application for striking-off (1 page)
28 November 1995Return made up to 15/11/95; full list of members (8 pages)
18 October 1995Accounts for a dormant company made up to 30 April 1995 (8 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Director resigned (2 pages)
4 April 1995Secretary's particulars changed (2 pages)