Company NamePEL Swift Limited
Company StatusDissolved
Company Number02258439
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)
Previous NameLEP Swift Limited

Business Activity

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

Directors

Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed26 April 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 05 August 1997)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameMr John Leonard Brotherton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Northamptonshire
NN9 6BE
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Director NameMr Michael Kirkman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NamePeter William Scott Percival
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleCorporate Finance Consultant
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1996Registered office changed on 18/03/96 from: LEP house 87 east street epsom surrey KT17 idt (1 page)
31 January 1996Company name changed LEP swift LIMITED\certificate issued on 01/02/96 (2 pages)
7 September 1995Return made up to 01/09/95; no change of members (4 pages)