Company NameS.T.P. Swiftwise Limited
DirectorSandringham Finance Limited
Company StatusDissolved
Company Number01473351
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Previous NameSwiftwise Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Scott Bracton Goodson
NationalityBritish
StatusCurrent
Appointed30 June 1995(15 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressBlackmore End Lodge
Kimpton Road Blackmore End
Wheathampstead
Hertfordshire
AL4 8LH
Secretary NameColin John Petit
NationalityBritish
StatusCurrent
Appointed08 November 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address81 York Street
London
W1H 1PQ
Director NameSandringham Finance Limited (Corporation)
StatusCurrent
Appointed08 November 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 5 months
Correspondence AddressGlyn Farm House
Sunrise Business Park
Blandford
Dorset
DT11 8SS
Director NameRonald John William Bloomfield
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 August 1996)
RoleEngineer
Correspondence Address21 Markham Road
Luton
Bedfordshire
LU3 2BS
Director NameErnest Joseph Hussey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 August 1996)
RoleEngineer
Correspondence Address44 Tennyson Avenue
Hitchin
Hertfordshire
SG4 0PY
Director NameMichael John Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleEngineer
Correspondence Address34 Leycroft Way
Harpenden
Hertfordshire
AL5 1JR
Secretary NameMichael John Williams
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address34 Leycroft Way
Harpenden
Hertfordshire
AL5 1JR
Director NameMelvyn Arthur Young
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleEngineer
Correspondence Address60 Derwent Road
Harpenden
Hertfordshire
AL5 3NX
Director NameMr Bracton David Goodson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1996)
RoleEngineer
Correspondence AddressBirdwood Heath Lane
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TN
Director NameMr Scott Bracton Goodson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressBlackmore End Lodge
Kimpton Road Blackmore End
Wheathampstead
Hertfordshire
AL4 8LH
Director NameMichael John Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(16 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1996)
RoleEngineer
Correspondence Address34 Leycroft Way
Harpenden
Hertfordshire
AL5 1JR
Secretary NameMr Bracton David Goodson
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressBirdwood Heath Lane
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TN

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
23 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: glyn farm house sunrise business park blandford dorset DT11 8SS (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page)
23 October 1996Return made up to 31/07/96; full list of members (8 pages)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 January 1996Ad 21/12/95--------- £ si 48633@1=48633 £ ic 13132/61765 (2 pages)
12 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1996Particulars of mortgage/charge (3 pages)
5 September 1995Director resigned (2 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
4 August 1995Registered office changed on 04/08/95 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995Ad 30/06/95--------- £ si 4940@1=4940 £ ic 8192/13132 (2 pages)
14 July 1995New secretary appointed;new director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Secretary resigned (2 pages)
21 April 1995Ad 13/03/95--------- £ si 1365@1=1365 £ ic 6827/8192 (2 pages)