Company NameSwirlberry Limited
DirectorPaul Michael Creasey
Company StatusDissolved
Company Number01663806
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Paul Michael Creasey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleWine & Spirit Retailer
Correspondence AddressFlat 41 Shipwright Road
London
SE16 1QA
Secretary NameMr Paul Michael Creasey
NationalityBritish
StatusCurrent
Appointed08 September 1991(8 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFlat 41 Shipwright Road
London
SE16 1QA
Director NameMr Stephen John Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 08 September 1991)
RoleFinance Executive
Correspondence Address133 Antill Road
Bow
London
E3 5BW
Director NameMr Colin David Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleFinancial Executive
Correspondence Address30 Nightingale Lane
London
SW12 8TD

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 January 1999Completion of winding up (1 page)
11 May 1998Order of court to wind up (1 page)
29 April 1998Court order notice of winding up (1 page)
2 March 1998Registered office changed on 02/03/98 from: winemasters 101 newington butts london SE1 6SF (1 page)
25 February 1998Director resigned (1 page)
10 October 1997Director's particulars changed (1 page)
1 August 1997Registered office changed on 01/08/97 from: 138 grand drive herne bay kent CT6 8HU (1 page)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
4 June 1997Return made up to 05/06/97; full list of members (6 pages)
15 January 1997Registered office changed on 15/01/97 from: 21,woodman avenue swalecliffe whitstable kent CT5 2RB (1 page)
30 October 1996Full accounts made up to 30 September 1995 (11 pages)
3 July 1996Return made up to 05/06/96; no change of members (4 pages)
10 January 1996Return made up to 05/06/95; no change of members (4 pages)
18 July 1995Registered office changed on 18/07/95 from: no 1 clerkenwell green london EC1R ode (1 page)