Company NameSWM Distribution Limited
Company StatusDissolved
Company Number01801154
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRonald Arthur Frederick Lloyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees
Brent Road
East Brent
Somerset
TA9 4DB
Director NameMr Anthony Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address8 Westerham Road
Ruddington
Nottingham
Nottinghamshire
NG11 6DP
Secretary NameMr Anthony Smith
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 Westerham Road
Ruddington
Nottingham
Nottinghamshire
NG11 6DP
Director NameMr Nigel Howard Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address6 Edgecote
Great Holm
Milton Keynes
Buckinghamshire
MK8 9ER
Director NameMr Anthony Charles Evanson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeath Farm
Smalley Close, Underwood
Nottingham
Nottinghamshire
NG16 5GE
Director NameMr Edward John Berry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Twin Oaks Drive
Sutton In Ashfield
Nottinghamshire
NG17 1FN
Director NameSimon Anthony John Peach
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1995)
RoleFinance Director
Correspondence Address2 Florence Cottages
Winkfield Lane Winkfield
Windsor
Berkshire
SL4 4QY
Director NameMr Martin John Levoir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(11 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Downs Road
Westbury On Trym
Bristol
BS9 3TX
Director NameMr Robert John Stacey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1998)
RoleRegional Director
Correspondence Address24 Hinton Crescent
Hempstead
Gillingham
Kent
ME7 3RL
Secretary NameMr Martin John Levoir
NationalityBritish
StatusResigned
Appointed31 March 1998(14 years after company formation)
Appointment Duration9 years (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Downs Road
Westbury On Trym
Bristol
BS9 3TX
Secretary NameRonald Arthur Frederick Lloyd
NationalityBritish
StatusResigned
Appointed05 April 2007(23 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees
Brent Road
East Brent
Somerset
TA9 4DB
Secretary NameMr Paul Alan Taylor
NationalityBritish
StatusResigned
Appointed14 September 2007(23 years, 6 months after company formation)
Appointment Duration4 days (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Conway Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NW
Director NameMr Paul Alan Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Conway Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NW
Secretary NameGeert De Byser
NationalityBritish
StatusResigned
Appointed18 September 2007(23 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressStenenburg 23
9160 Lokeren
Belgium
Director NameFimeb Bvba (Corporation)
StatusResigned
Appointed18 September 2007(23 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2008)
Correspondence AddressStenenbrug 23
Eksaarde (Lokeren)
B-9160
Director NameProgetem Bvba (Corporation)
StatusResigned
Appointed18 September 2007(23 years, 6 months after company formation)
Appointment Duration9 months (resigned 19 June 2008)
Correspondence AddressMeersstraat 28
Sint Martens-Latem
B-9880
Belgium

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,932,562
Net Worth-£2,638,604
Cash£3,492
Current Liabilities£6,105,788

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Notice of move from Administration to Dissolution (18 pages)
14 May 2010Notice of move from Administration to Dissolution on 10 May 2010 (18 pages)
16 December 2009Administrator's progress report to 13 November 2009 (14 pages)
16 December 2009Administrator's progress report to 13 November 2009 (14 pages)
20 October 2009Notice of extension of period of Administration (1 page)
20 October 2009Notice of extension of period of Administration (1 page)
15 June 2009Administrator's progress report to 13 May 2009 (15 pages)
15 June 2009Administrator's progress report to 13 May 2009 (15 pages)
23 February 2009Statement of affairs with form 2.15B/2.14B (9 pages)
23 February 2009Statement of affairs with form 2.15B/2.14B (9 pages)
10 January 2009Statement of administrator's proposal (30 pages)
10 January 2009Statement of administrator's proposal (30 pages)
10 December 2008Appointment Terminated Director ronald lloyd (1 page)
10 December 2008Appointment terminated director paul taylor (1 page)
10 December 2008Appointment Terminated Director paul taylor (1 page)
10 December 2008Appointment terminated director ronald lloyd (1 page)
21 November 2008Appointment of an administrator (2 pages)
21 November 2008Appointment of an administrator (2 pages)
21 November 2008Registered office changed on 21/11/2008 from riverside house riverside mill business park wylds road bridgwater somerset TA6 4BH (1 page)
21 November 2008Registered office changed on 21/11/2008 from riverside house riverside mill business park wylds road bridgwater somerset TA6 4BH (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
16 October 2008Return made up to 05/04/08; full list of members (6 pages)
16 October 2008Return made up to 05/04/08; full list of members (6 pages)
22 September 2008Appointment terminated director fimeb bvba (1 page)
22 September 2008Appointment Terminated Director fimeb bvba (1 page)
22 September 2008Appointment Terminated Secretary geert de byser (1 page)
22 September 2008Appointment terminated secretary geert de byser (1 page)
18 September 2008Appointment Terminated Director progetem bvba (1 page)
18 September 2008Appointment terminated director progetem bvba (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit 10 barham close castlefields industrial park bridgwater somerset TA6 4DS (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit 10 barham close castlefields industrial park bridgwater somerset TA6 4DS (1 page)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
23 September 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
23 September 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (3 pages)
22 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 September 2007New director appointed (3 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
11 May 2007Return made up to 05/04/07; full list of members (4 pages)
11 May 2007Return made up to 05/04/07; full list of members (4 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
16 April 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
9 May 2006Return made up to 05/04/06; full list of members (8 pages)
9 May 2006Return made up to 05/04/06; full list of members (8 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
22 June 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
22 June 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
19 May 2005Return made up to 05/04/05; full list of members (8 pages)
19 May 2005Return made up to 05/04/05; full list of members (8 pages)
1 June 2004Return made up to 05/04/04; full list of members (8 pages)
1 June 2004Return made up to 05/04/04; full list of members (8 pages)
21 April 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
21 April 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
6 May 2003Return made up to 05/04/03; full list of members (8 pages)
6 May 2003Return made up to 05/04/03; full list of members (8 pages)
6 February 2003Accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
31 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 05/04/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
1 February 2002Accounts made up to 31 March 2001 (20 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
1 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2001Return made up to 05/04/01; full list of members (8 pages)
21 February 2001Registered office changed on 21/02/01 from: 4 king square bridgwater somerset TA6 3DG (1 page)
21 February 2001Registered office changed on 21/02/01 from: 4 king square bridgwater somerset TA6 3DG (1 page)
15 September 2000Full accounts made up to 31 March 2000 (20 pages)
15 September 2000Accounts made up to 31 March 2000 (20 pages)
26 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2000Return made up to 05/04/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (22 pages)
25 January 2000Accounts made up to 31 March 1999 (22 pages)
14 June 1999Memorandum and Articles of Association (12 pages)
14 June 1999Memorandum and Articles of Association (12 pages)
6 June 1999Director's particulars changed (1 page)
6 June 1999Director's particulars changed (1 page)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
3 April 1999£ nc 1000/25000 16/03/99 (2 pages)
3 April 1999£ nc 1000/25000 16/03/99 (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (22 pages)
15 January 1999Accounts made up to 31 March 1998 (22 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
22 April 1998Return made up to 05/04/98; no change of members (6 pages)
22 April 1998Return made up to 05/04/98; no change of members (6 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Accounts made up to 31 March 1997 (23 pages)
24 November 1997Full accounts made up to 31 March 1997 (23 pages)
8 May 1997Return made up to 05/04/97; no change of members (6 pages)
8 May 1997Return made up to 05/04/97; no change of members (6 pages)
10 April 1997Particulars of mortgage/charge (6 pages)
10 April 1997Particulars of mortgage/charge (6 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
27 August 1996Accounts made up to 31 March 1996 (23 pages)
27 August 1996Full accounts made up to 31 March 1996 (23 pages)
9 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 1996Return made up to 05/04/96; full list of members (7 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
30 August 1995Accounts made up to 31 March 1995 (20 pages)
30 August 1995Full accounts made up to 31 March 1995 (20 pages)
9 April 1995Return made up to 05/04/95; no change of members (6 pages)
9 April 1995Return made up to 05/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
29 April 1994Company name changed swm climacool LIMITED\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed swm climacool LIMITED\certificate issued on 29/04/94 (2 pages)
19 March 1984Certificate of incorporation (1 page)
19 March 1984Certificate of incorporation (1 page)