Company NameSwot Plus Limited
Company StatusDissolved
Company Number01929347
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusClosed
Appointed31 October 2003(18 years, 3 months after company formation)
Appointment Duration2 years (closed 01 November 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Susan Tollworthy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleAdvertising
Correspondence AddressHoldenhurst
Wedmore
Somerset
Bs28
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleAdvertising Executive
Correspondence Address31 Camp Road
London
SW19 4UW
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameMr Leslie James Simcock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1998)
RoleAdministration Manager
Correspondence Address4 Bluebell Close
Newton Manor Lane
Rugby
Warwickshire
CV23 0UH
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,702
Current Liabilities£923,802

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
26 May 2005Return made up to 27/03/05; full list of members (2 pages)
13 July 2004Accounts made up to 31 December 2003 (11 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Accounts made up to 31 December 2002 (12 pages)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
13 May 2002Accounts made up to 31 December 2000 (9 pages)
26 April 2002Particulars of mortgage/charge (10 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 August 2001Director's particulars changed (1 page)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Accounts made up to 31 December 1998 (10 pages)
16 April 1999Return made up to 27/03/99; full list of members (6 pages)
10 July 1998Accounts made up to 31 December 1997 (9 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
27 April 1998Return made up to 27/03/98; full list of members (9 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
15 October 1997Accounts made up to 31 December 1996 (9 pages)
14 April 1997Return made up to 27/03/97; full list of members (14 pages)
23 October 1996Auditor's resignation (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
7 July 1996Accounts made up to 31 December 1995 (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
14 December 1995Secretary's particulars changed (4 pages)
5 June 1995Accounts made up to 31 December 1994 (9 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)