Company NameS.W. & Sons Limited
Company StatusDissolved
Company Number02300283
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Robert Way
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 19 October 2004)
RoleHairdresser
Correspondence Address109 New Bond Street
London
W1Y 9AA
Director NameAndrew Dominic Way
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address28 Barrington Drive
Harefield
Uxbridge
Middlesex
UB9 6RL
Secretary NameHelen Jane Way
NationalityBritish
StatusClosed
Appointed14 February 1994(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address28 Barrington Drive
Harefield
Uxbridge
Middlesex
UB9 6RL
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1994)
Correspondence Address2nd Floor
7 Portland Place
London
W1N 3AA

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£742,069
Gross Profit£212,817
Net Worth£30,361
Cash£255
Current Liabilities£122,129

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 May 2003Return made up to 31/03/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
20 October 1999Ad 17/07/99--------- £ si 50@1=50 £ ic 150/200 (2 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 May 1997Return made up to 31/03/97; full list of members (6 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 June 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)