Company NameS.G.W.I.B. Ltd.
DirectorJulian Victor Ozanne
Company StatusDissolved
Company Number01388879
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1996)
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(16 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameRichard William John Hardie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1997)
RoleInvestment Banker
Correspondence Address1 Holly Lodge
1 Colonne Road
London
SW19 5HH
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1997)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2000Dissolved (1 page)
22 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
31 August 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Cocomp replace liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Director resigned (1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1 finsbury avenue london EC2M 2PP (1 page)
8 January 1998Director resigned (1 page)
31 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 December 1997Declaration of solvency (3 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 26/06/97; no change of members (6 pages)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
1 March 1996New director appointed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)