Company NameS & W Agencies Limited
Company StatusDissolved
Company Number02004881
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDov Nesis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIsraeli
StatusClosed
Appointed19 January 1999(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address10 Rival Street 4th Floor
Tel Aviv 6778
Israel
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed12 September 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2004)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NamePeter Geoffrey Dawe
Date of BirthApril 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleSolicitor
Correspondence Address5 Jan Smuts Avenue
Winston Park
Gillits
Natal 3600
Foreign
Director NameShane Michael Steven Dwyer
Date of BirthApril 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleSolicitor
Correspondence Address8 Belvedale Road
Cowies Hill
Natal
Foreign
Director NameRoger Arthur Prowde Gifford
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleSolicitor
Correspondence Address6 Mentone Road
Durban 4200
Foreign
Director NameMr John Peter Herholdt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameMr John Peter Herholdt
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Doneraile Street
Fulham
London
SW6 6EN
Director NameEric Peter Pfaff
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 1999)
RoleLegal Practitioner
Correspondence Address7 Kensington Gate
London
W8 5NA
Director NameMichael Edward Solomon
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 1999)
RoleAttorney
Country of ResidenceFrance
Correspondence Address13 Walsingham
Saint Johns Wood Park St Johns Wood
London
NW8 6RG
Director NameAlan Douglas Butler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarey Greiney Brookfield Avenue
Castletown
Isle Of Man
IM9 1TL
Director NameAnthony Henry Markham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1999)
RoleLegal Practitioner
Correspondence AddressGreygarth
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Director NameMr Peter John Wentzel
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 1998(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1999)
RoleLegal Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Holland Park Avenue
London
W11 3QU
Director NameMr Rupert Lawrence Worsdale
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 1998(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1999)
RoleLegal Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address39 Alwyne Road
London
N1 2HW
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2002)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered AddressBushey Secretaries & Registrars
Limited 191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
7 April 2003Secretary's particulars changed (1 page)
24 March 2003Registered office changed on 24/03/03 from: bushey secretaries and registrar LIMITED 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/03
(6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 31/12/01; no change of members (6 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 107 kenton road harrow middlesex HA3 0AN (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 October 2002Return made up to 31/12/99; full list of members (8 pages)
7 October 2002Return made up to 31/12/00; no change of members (6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 1999 (3 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
1 October 2002Restoration by order of the court (2 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 5TH floor 44-48 dover street london W1X 3RF (1 page)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
1 May 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 6TH floor 21 southampton row london. WC1B 5HA (1 page)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1994Return made up to 31/12/94; no change of members (4 pages)
1 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
17 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1993Director resigned (2 pages)
23 July 1993Director resigned;new director appointed (2 pages)
1 February 1993Return made up to 31/12/92; no change of members
  • 363(287) ‐ Registered office changed on 01/02/93
(5 pages)
25 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
22 April 1992Accounts for a small company made up to 31 March 1991 (3 pages)
2 April 1992Return made up to 31/12/91; no change of members (6 pages)
7 March 1991Return made up to 31/12/90; full list of members (4 pages)
12 September 1990Accounts for a small company made up to 31 March 1990 (3 pages)
27 March 1990Accounts for a small company made up to 31 March 1988 (3 pages)
27 March 1990Return made up to 31/12/89; full list of members (5 pages)
19 October 1988Return made up to 31/12/87; full list of members (5 pages)
5 November 1986New director appointed (3 pages)
5 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 October 1986Secretary resigned;new secretary appointed (2 pages)
7 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1986Company name changed crunchage LIMITED\certificate issued on 28/07/86 (2 pages)
27 March 1986Incorporation (12 pages)