Company NameSWC Media Services Limited
Company StatusDissolved
Company Number02214570
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date7 May 2008 (16 years ago)
Previous NameStephen Webb & Company Limited

Business Activity

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

Directors

Director NameMr Martin James
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1992(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address31 St Georges Road
Leyton
London
E10 5RH
Secretary NameMr Stuart Clive Bentley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address42 Chase Side
London
N14 5PD
Director NameMr Stuart Clive Bentley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address42 Chase Side
London
N14 5PD
Director NameMr Stuart Clive Bentley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address42 Chase Side
London
N14 5PD
Secretary NameMr Stuart Clive Bentley
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address42 Chase Side
London
N14 5PD
Director NameMrs Linda Rosemary Barber
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Stephen Webb
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Stephen Webb
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameMrs Linda Rosemary Barber
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameMr Stephen Webb
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 May 1992)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameMr Stephen Webb
NationalityBritish
StatusResigned
Appointed18 June 1993(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameMrs Linda Rosemary Barber Webb
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address46 Ford End
Woodford Green
Essex
IG8 0EG

Location

Registered AddressSeedbed Business Centre
Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£850
Cash£4,491
Current Liabilities£18,859

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
16 April 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Return made up to 27/01/06; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2004Return made up to 27/01/04; full list of members (6 pages)
2 March 2003Return made up to 27/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 27/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Return made up to 27/01/99; full list of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Return made up to 27/01/98; no change of members (4 pages)
7 May 1997Company name changed stephen webb & company LIMITED\certificate issued on 08/05/97 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 46 ford end woodford green essex IG8 0EG (1 page)
25 February 1997Return made up to 27/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 April 1996Return made up to 27/01/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)