Company NameSwanley Bar Plant Limited
DirectorsGordon Richard Parker and Victor Thomas Watkins
Company StatusDissolved
Company Number01463068
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGordon Richard Parker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(12 years after company formation)
Appointment Duration32 years, 3 months
RolePlant Manager
Correspondence Address69 Theobalds Lane
Cheshunt
Hertfordshire
EN8 8RX
Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(12 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLuxe 36 Robins Nest Hill
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LP
Director NameMr Michael Thomas Pudelek
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address99 Winn Road
London
SE12 9EZ
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1992)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameDavid Warren Grant
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address25 Wolmer Gardens
Edgware
Middlesex
HA8 8QB

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,915
Current Liabilities£205,885

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 August 2002Original form 4.72 (3 pages)
14 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
25 February 1999Receiver ceasing to act (1 page)
25 February 1999Receiver's abstract of receipts and payments (3 pages)
20 January 1999Registered office changed on 20/01/99 from: 3 cecil court london road enfield middx EN2 6DL (1 page)
18 January 1999Statement of affairs (9 pages)
18 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Appointment of a voluntary liquidator (1 page)
26 June 1998Receiver's abstract of receipts and payments (3 pages)
1 July 1997Receiver's abstract of receipts and payments (3 pages)
12 July 1996Receiver's abstract of receipts and payments (3 pages)
26 June 1996Secretary resigned (1 page)
28 June 1995Receiver's abstract of receipts and payments (6 pages)