Company NameSwanley Mechanical Services Limited
Company StatusDissolved
Company Number02285792
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameBeaverplough Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGeoffrey Sandford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 03 April 2012)
RoleHeating Engineer
Correspondence Address4 Stirling Close
Sidcup
Kent
DA14 6RP
Secretary NameJacqueline Sandford
NationalityBritish
StatusClosed
Appointed12 April 1996(7 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Close
Sidcup
Kent
DA14 6RP
Director NameJacqueline Sandford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(12 years after company formation)
Appointment Duration11 years, 7 months (closed 03 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Close
Sidcup
Kent
DA14 6RP
Director NameVictor Wren
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 1996)
RoleHeating Engineer
Correspondence Address47 Crescent Gardens
Swanley
Kent
BR8 7HE
Secretary NameGeoffrey Sandford
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address100 Walton Road
Sidcup
Kent
DA14 4LW

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,147
Cash£17,765
Current Liabilities£13,898

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,100
(6 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,100
(6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Return made up to 26/01/09; full list of members (5 pages)
19 February 2009Return made up to 26/01/09; full list of members (5 pages)
11 February 2008Return made up to 26/01/08; full list of members (4 pages)
11 February 2008Return made up to 26/01/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2007Return made up to 26/01/07; full list of members (4 pages)
6 February 2007Return made up to 26/01/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2006Return made up to 26/01/06; full list of members (8 pages)
9 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (8 pages)
31 January 2005Return made up to 26/01/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2004Return made up to 26/01/04; full list of members (8 pages)
5 February 2004Return made up to 26/01/04; full list of members (8 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
11 March 2003Ad 05/02/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Ad 05/02/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
9 April 2002Ad 27/03/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
9 April 2002Ad 27/03/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 December 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 December 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 June 2000Return made up to 31/01/00; full list of members (6 pages)
15 June 2000Return made up to 31/01/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 June 1996Registered office changed on 24/06/96 from: 2 grecian ceescent london SE19 3HH (1 page)
24 June 1996Registered office changed on 24/06/96 from: 2 grecian ceescent london SE19 3HH (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)