Company NameSwift Electrical Services Limited
Company StatusDissolved
Company Number01956015
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 6 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Christopher Irvine
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address4 Carman Court
Longfield Road
Tring
Hertfordshire
HP23 4RT
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed01 November 1996(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 16 May 2000)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameMr John Christopher Irvine
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1993)
RoleElectrical Engineer
Correspondence Address3 Gilbert Way
Berkhamsted
Hertfordshire
HP4 3JF
Secretary NameMrs Carol Susan Irvine
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1994)
RoleCompany Director
Correspondence Address3 Gilbert Way
Berkhamsted
Hertfordshire
HP4 3JF
Director NameJohn Charles Shallcrass
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1994)
RoleServices Manager
Correspondence Address31 Orpin Road
South Merstham
Redhill
Surrey
RH1 3EX
Director NameDavid Jason Spurdle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1996)
RoleService Manager/Engineer
Correspondence Address52 Marshall Place
Woodham Lane New Haw
Addlestone
Surrey
KT15 3JB
Director NameMr Malcolm John Weatherburn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1996)
RoleService Manager/Engineer
Country of ResidenceEngland
Correspondence Address9 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Secretary NameDavid Jason Spurdle
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1996)
RoleService Manager/Engineer
Correspondence Address52 Marshall Place
Woodham Lane New Haw
Addlestone
Surrey
KT15 3JB

Location

Registered Address1 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
14 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998Return made up to 21/06/98; full list of members (5 pages)
30 July 1998Director's particulars changed (1 page)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
14 August 1996Return made up to 21/06/96; no change of members (4 pages)
14 August 1996Registered office changed on 14/08/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Auditor's resignation (2 pages)
7 August 1995Return made up to 21/06/95; full list of members (6 pages)
25 July 1995Director resigned (2 pages)