Company NameSword Ecm Limited
Company StatusDissolved
Company Number01811933
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameText Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed17 April 2002(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed17 April 2002(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot
St Cyr
Au Mont D'Or 69450
69450
Director NamePaul Nicholas Clark
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 May 1993)
RoleSales Director
Correspondence Address4 Home Farm Close
Ottershaw
Surrey
KT16 0PN
Director NameLucille Townley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address2 Byners Cottage Belchers Lane
Nazeling
Essex
EN9 2SB
Director NameJohn Podbury
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Rayces
Church Road
Turners Hill
West Sussex
RH10 4PA
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1996)
RoleChartered Accountant
Correspondence Address51 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameDavid Michael Gill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address12 Merlewood Close
Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1QQ
Secretary NameBarbara Ann Podbury
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressOak House Crawley Down Road
Felbridge
E Grinstead
Rh19
Director NameStephen David Donovan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 January 1997)
RoleCompany Director
Correspondence Address2 Lode Hill Cottage
Altringham Road
Styal
Cheshire
SK9 4LH
Secretary NameNicola Teresa Humphreys
NationalityBritish
StatusResigned
Appointed02 July 1993(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleCompany Director
Correspondence Address36 Rooksmead Road
Lower Sunbury
Sunbury On Thames
Middlesex
TW16 6PD
Director NameJohn Patrick Anderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address25 Mauretania Building
Atlantic Wharf Jardine Road
London
E1 9WB
Director NameHelen Potter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2002)
RoleChartered Accountant
Correspondence AddressWayside Clandon Road
West Clandon
Guildford
Surrey
GU4 7UW
Secretary NameHelen Potter
NationalityBritish
StatusResigned
Appointed04 November 1996(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2002)
RoleChartered Accountant
Correspondence AddressWayside Clandon Road
West Clandon
Guildford
Surrey
GU4 7UW
Director NameMr Timothy Michael Vincent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 40 Main Road
Grendon
Northampton
NN7 1JW
Director NameLee Henry Collier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address45 Market Square
London
E14 6BU
Director NameJames Peter Obrien
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressCourtlands
Silverne Drive
Ellesmere Port
Cheshire
CH65 6TA
Wales
Director NameChristian Jorge Tapia Stocker
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Marechal Leclerc
Meudon 92
France
Secretary NameChristian Jorge Tapia Stocker
NationalityFrench
StatusResigned
Appointed17 April 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Marechal Leclerc
Meudon 92
France
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 09 August 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (2 pages)
13 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 May 2008Return made up to 29/12/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 March 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
5 July 2006Director resigned (1 page)
3 March 2006Return made up to 29/12/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 September 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004Return made up to 29/12/03; full list of members (9 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
29 July 2003Director resigned (1 page)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
23 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 July 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Director resigned (2 pages)
26 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 April 2002Registered office changed on 26/04/02 from: 1 long lane london SE1 4PG (1 page)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Director resigned (1 page)
15 November 2001Director's particulars changed (1 page)
22 March 2001Full accounts made up to 30 November 2000 (16 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2000Director's particulars changed (1 page)
24 March 2000Full accounts made up to 31 May 1999 (16 pages)
24 March 2000Full accounts made up to 30 November 1999 (16 pages)
2 February 2000Registered office changed on 02/02/00 from: text house 16/18,marshalsea road london SE1 1HL (1 page)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
25 October 1999Full accounts made up to 31 May 1998 (14 pages)
22 October 1999New director appointed (2 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (14 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
1 August 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 31 May 1996 (13 pages)
22 January 1997Director resigned (1 page)
16 January 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
29 August 1996Declaration of assistance for shares acquisition (6 pages)
28 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Memorandum and Articles of Association (5 pages)
28 August 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 August 1996Application for reregistration from PLC to private (2 pages)
1 August 1996Re-registration of Memorandum and Articles (12 pages)
1 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
1 July 1996Auditor's resignation (1 page)
18 January 1996Return made up to 29/12/95; full list of members (7 pages)
13 November 1995Director resigned (2 pages)
8 November 1995Full accounts made up to 31 May 1995 (18 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1984Certificate of incorporation (1 page)