Company NameStuart E Swift Limited
Company StatusDissolved
Company Number02003226
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 26 February 2002)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 May 1998)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 1994)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NamePaul Catling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleInsurance Broker
Correspondence Address1 Dean Bank
Dean
Chipping Norton
Oxfordshire
OX7 3LB
Director NameHilary Jane Skaar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 1998)
RoleInsurance Broker
Correspondence AddressThe New House
Duns Tew
Bicester
Oxfordshire
OX25 6JR
Director NameMr Stuart Edward Swift
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address171 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 August 2000Director resigned (1 page)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 25/05/98; full list of members (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 25/05/97; full list of members (5 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1996Return made up to 25/05/96; full list of members (5 pages)
2 May 1996Full accounts made up to 31 March 1995 (7 pages)
10 April 1996Director resigned (1 page)
26 October 1995Director resigned;new director appointed (4 pages)
6 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)