Company NameSwift Beers & Minerals Limited
Company StatusDissolved
Company Number02585140
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameEileen Edward
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address26 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Director NamePaul Hood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address37 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Secretary NameGillian Anne Smith
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressFollies End Boxhill Road
Tadworth
Surrey
KT20 7JM
Director NameSusan Ann Matto
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration5 months (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressMoonshine Meadley Common Road
Meadley
Surrey
KT18 6NX
Director NameMr Brian Charles Archer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleWholesale Director
Correspondence Address13 Granary Close
Weavering
Maidstone
Kent
ME14 5UB
Director NameEdward Ronald John Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressMoonshine Headley Common Road
Headley
Epsom
Surrey
KT18 6NX
Director NameJacqueline Rowles
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address41 Dunster Avenue
Morden
Surrey
SM4 4LE
Secretary NameJacqueline Rowles
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address41 Dunster Avenue
Morden
Surrey
SM4 4LE
Secretary NameWinifred Hood
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1997)
RoleCompany Director
Correspondence Address37 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address36-38 Weir Road
Dunsford Road Trading Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
14 October 1997Strike-off action suspended (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
19 February 1997Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
8 June 1996Accounts for a small company made up to 30 September 1994 (8 pages)
6 June 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 June 1996Registered office changed on 06/06/96 from: 137/143 high street sutton surrey SM1 1JH (1 page)