Company NameSwan Innovations Limited
DirectorsLee David Matts and Ann Davis
Company StatusDissolved
Company Number02112636
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NameSwan Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NameLee David Matts
NationalityBritish
StatusCurrent
Appointed11 May 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCommercial Manager
Correspondence Address44 Sedgefield Drive
Syston
Leicester
Leicestershire
LE7 1YU
Director NameLee David Matts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCommercial & Legal Director
Correspondence Address44 Sedgefield Drive
Syston
Leicester
Leicestershire
LE7 1YU
Director NameAnn Davis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(14 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleSales Director
Correspondence Address10 Olympic Way
Kettering
Northamptonshire
NN15 6FZ
Director NameWilliam Peter Stillman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Thorpe By Water
Uppingham
Leicestershire
LE15 9JQ
Director NameMr Peter Lempriere Wells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressManor Farm
Pickworth
Stamford
Lincolnshire
PE9 4DJ
Secretary NameMr Peter Lempriere Wells
NationalityBritish
StatusResigned
Appointed01 December 1990(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressManor Farm
Pickworth
Stamford
Lincolnshire
PE9 4DJ
Director NameAnthony Donald Lewis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressNew Cottage
Knoston Home Farm
Knoston
Northamptonshire
NN8 7EX
Director NameGraham Andrew Hollick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1997)
RoleProduction Director
Correspondence Address8 Elizabeth Way
The Beeches
Uppingham
Rutland
LE15 9PQ
Director NameDavid Keith Cole
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1996)
RoleSales Director
Correspondence Address8 Samuel Place
Corby
Northamptonshire
NN17 1BQ
Secretary NameMr John Anthony Tanner
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaton Road
Glaston
Oakham
Leicestershire
LE15 9EY
Director NameMr John Anthony Tanner
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaton Road
Glaston
Oakham
Leicestershire
LE15 9EY
Secretary NameMrs Sarah Stillman
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressThe Croft
Thorpe By Water
Uppingham
Leicestershire
LE15 9JQ
Director NameLee David Matts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2000)
RoleCommercial/Financial Director
Correspondence Address44 Sedgefield Drive
Syston
Leicester
Leicestershire
LE7 1YU
Director NameMrs Sarah Stillman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressThe Croft
Thorpe By Water
Uppingham
Leicestershire
LE15 9JQ
Secretary NameMr David George Williams
NationalityBritish
StatusResigned
Appointed25 August 2000(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressHighmead 1 Cliffe Road
Godalming
Surrey
GU7 2JX
Director NameDavid George Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(14 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 July 2001)
RoleFinancial Manager
Correspondence AddressHighmead
1 Cliffe Road
Godalming
Surrey
GU7 2JX

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,934,053
Gross Profit£1,153,032
Net Worth-£484,321
Cash£623
Current Liabilities£1,624,676

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Registered office changed on 13/04/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
3 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (6 pages)
25 March 2002Notice of Constitution of Liquidation Committee (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 6 princewood road earlstrees industrial estate corby northants NN17 4AP (1 page)
5 March 2002Statement of affairs (9 pages)
5 March 2002Appointment of a voluntary liquidator (1 page)
5 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2002Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2001New director appointed (2 pages)
7 November 2001New director appointed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
17 May 2001Company name changed swan packaging LIMITED\certificate issued on 17/05/01 (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
7 March 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 October 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1999Full accounts made up to 30 June 1998 (13 pages)
16 February 1999New director appointed (2 pages)
16 July 1998Auditor's resignation (1 page)
8 April 1998Full accounts made up to 30 June 1997 (17 pages)
17 March 1998New director appointed (2 pages)
11 December 1997Return made up to 01/12/97; full list of members (6 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
3 March 1997Full accounts made up to 30 June 1996 (18 pages)
21 February 1997Director resigned (1 page)
22 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 1996Full accounts made up to 30 June 1995 (17 pages)
12 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/12/95
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
9 April 1995New director appointed (2 pages)