Company NameBlack Swan Properties Limited
Company StatusDissolved
Company Number02376058
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Hastings Fairbank
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration18 years (closed 28 April 2009)
RoleRetired School Master
Correspondence Address16 Lady Cooper Court
Benningfield Gardens Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Director NamePatrick Ernest Cooper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(6 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressGlebe House
Fletching
Uckfield
East Sussex
TN22 3SP
Director NameMichael Smythe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 28 April 2009)
RoleClerk
Correspondence AddressFlat 130 Globe View
10 High Timber Street
London
EC4 3PS
Secretary NameMichael Smythe
NationalityBritish
StatusClosed
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 28 April 2009)
RoleClerk
Correspondence AddressFlat 130 Globe View
10 High Timber Street
London
EC4 3PS
Director NameMr Francis Christopher David Berry Green
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 28 April 2009)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameJohn Alan Metcalfe
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 1998)
RoleRetired Businessman
Correspondence AddressNorth End
Hamsey
Lewes
East Sussex
BN8 5TE
Director NameBrigadier Gregory Read
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleClerk To The Vintners Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Girnel
Broad Chalke
Salisbury
Wilts
SP5 5EN
Secretary NameBrigadier Gregory Read
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Girnel
Broad Chalke
Salisbury
Wilts
SP5 5EN

Location

Registered AddressVintners Hall
Upper Thames Street
London.
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 25/04/06; full list of members (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (10 pages)
27 May 2005Return made up to 25/04/05; full list of members (8 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 25/04/04; full list of members (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2002Auditor's resignation (1 page)
16 July 2002Accounts for a small company made up to 31 March 2002 (4 pages)
29 May 2002Return made up to 25/04/02; full list of members (8 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 June 2001Return made up to 25/04/01; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 25/04/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Director resigned (1 page)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 25/04/97; no change of members (6 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 May 1996Return made up to 25/04/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 April 1995Return made up to 25/04/95; no change of members (4 pages)