Syston
Leicester
Leicestershire
LE7 1YU
Director Name | Lee David Matts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Commercial & Legal Director |
Correspondence Address | 44 Sedgefield Drive Syston Leicester Leicestershire LE7 1YU |
Director Name | Ann Davis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales Director |
Correspondence Address | 10 Olympic Way Kettering Northamptonshire NN15 6FZ |
Director Name | William Peter Stillman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thorpe By Water Uppingham Leicestershire LE15 9JQ |
Director Name | Mr Peter Lempriere Wells |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Manor Farm Pickworth Stamford Lincolnshire PE9 4DJ |
Secretary Name | Mr Peter Lempriere Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Manor Farm Pickworth Stamford Lincolnshire PE9 4DJ |
Director Name | Anthony Donald Lewis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | New Cottage Knoston Home Farm Knoston Northamptonshire NN8 7EX |
Director Name | Graham Andrew Hollick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1997) |
Role | Production Director |
Correspondence Address | 8 Elizabeth Way The Beeches Uppingham Rutland LE15 9PQ |
Director Name | David Keith Cole |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1996) |
Role | Sales Director |
Correspondence Address | 8 Samuel Place Corby Northamptonshire NN17 1BQ |
Secretary Name | Mr John Anthony Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seaton Road Glaston Oakham Leicestershire LE15 9EY |
Director Name | Mr John Anthony Tanner |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seaton Road Glaston Oakham Leicestershire LE15 9EY |
Secretary Name | Mrs Sarah Stillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | The Croft Thorpe By Water Uppingham Leicestershire LE15 9JQ |
Director Name | Lee David Matts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2000) |
Role | Commercial/Financial Director |
Correspondence Address | 44 Sedgefield Drive Syston Leicester Leicestershire LE7 1YU |
Director Name | Mrs Sarah Stillman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | The Croft Thorpe By Water Uppingham Leicestershire LE15 9JQ |
Secretary Name | Mr David George Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Highmead 1 Cliffe Road Godalming Surrey GU7 2JX |
Director Name | David George Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 July 2001) |
Role | Financial Manager |
Correspondence Address | Highmead 1 Cliffe Road Godalming Surrey GU7 2JX |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,934,053 |
Gross Profit | £1,153,032 |
Net Worth | -£484,321 |
Cash | £623 |
Current Liabilities | £1,624,676 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (6 pages) |
25 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 6 princewood road earlstrees industrial estate corby northants NN17 4AP (1 page) |
5 March 2002 | Statement of affairs (9 pages) |
5 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 March 2002 | Resolutions
|
8 January 2002 | Return made up to 01/12/01; full list of members
|
7 December 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Company name changed swan packaging LIMITED\certificate issued on 17/05/01 (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 01/12/00; full list of members
|
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Return made up to 01/12/99; full list of members
|
25 June 1999 | Return made up to 01/12/98; no change of members
|
18 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 February 1999 | New director appointed (2 pages) |
16 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 March 1998 | New director appointed (2 pages) |
11 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
21 February 1997 | Director resigned (1 page) |
22 December 1996 | Return made up to 01/12/96; full list of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 December 1995 | Return made up to 01/12/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
9 April 1995 | New director appointed (2 pages) |