Company NameSwift-Lite Charcoal Company Limited
DirectorAnthony Stephen Barnes
Company StatusLiquidation
Company Number02652353
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Stephen Barnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCharcoal Dealer
Country of ResidenceEngland
Correspondence AddressTelham High Farm
Telham Lane
Battle
E Sussex
TN33 0SN
Secretary NameMrs Gay Hamilton Barnes
NationalityBritish
StatusCurrent
Appointed27 January 2000(8 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleOffice Manager
Correspondence AddressTelham High Farm
Telham Lane
Battle
TN33 0SN
Director NameGraham John Odiam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991
Appointment Duration3 years, 8 months (resigned 19 June 1995)
RoleFinancial Advisor
Correspondence AddressThe Maltings Adel Mill
Eccup Lane Adel
Leeds
West Yorks
LS16 8BF
Secretary NameKaron Elizabeth Adams
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings Adel Mill
Eccuplane Adel
Leeds
West Yorks
LS16 8AH
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressStone Croft 74 Slack Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Director NameGay Hamilton Barnes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 1996)
RoleCompany Director
Correspondence AddressAureol Netherfield Hill
Battle
East Sussex
TN33 0LH
Director NameIain Richard Barnes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address10 Harbour Way
St Leonards On Sea
East Sussex
TN38 8EP
Secretary NameGay Hamilton Barnes
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 1996)
RoleCompany Director
Correspondence AddressAureol Netherfield Hill
Battle
East Sussex
TN33 0LH
Director NameAndrew Maylam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1997)
RoleFinancial Dir
Correspondence AddressTara House Main Street
Peasmarsh
Rye
East Sussex
TN31 6UL
Director NamePeter William Sargent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1997)
RoleProduction Dir
Correspondence AddressThe White Cottage
Netherfield Road
Battle
East Sussex
TN33 9PY
Secretary NameAndrew Maylam
NationalityBritish
StatusResigned
Appointed24 January 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1997)
RoleFinancial Dir
Correspondence AddressTara House Main Street
Peasmarsh
Rye
East Sussex
TN31 6UL
Secretary NameIain Richard Barnes
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address10 Harbour Way
St Leonards On Sea
East Sussex
TN38 8EP
Director NameChristopher David Roberts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2004)
RoleProduction Director
Correspondence AddressOast House Cottage
Ham Lane Burwash
Etchingham
East Sussex
TN19 7ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2005
Net Worth£82,434
Cash£608,187
Current Liabilities£865,281

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due14 October 2016 (overdue)

Filing History

11 January 2010Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Statement of affairs with form 4.19 (6 pages)
12 December 2008Statement of affairs with form 4.19 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from innovation centre highfield drive st. Leonards-on-sea east sussex TN38 9UH (1 page)
18 November 2008Registered office changed on 18/11/2008 from innovation centre highfield drive st. Leonards-on-sea east sussex TN38 9UH (1 page)
16 October 2008Return made up to 30/09/08; no change of members (4 pages)
16 October 2008Return made up to 30/09/08; no change of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
6 February 2008Return made up to 08/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/08
(6 pages)
6 February 2008Return made up to 08/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/08
(6 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2005Return made up to 08/10/05; full list of members (6 pages)
19 October 2005Return made up to 08/10/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
9 November 2004Return made up to 08/10/04; full list of members (7 pages)
9 November 2004Return made up to 08/10/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 08/10/03; full list of members (7 pages)
21 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Return made up to 08/10/99; full list of members (6 pages)
21 October 1999Return made up to 08/10/99; full list of members (6 pages)
24 August 1999Company name changed bpl (tablet) LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed bpl (tablet) LIMITED\certificate issued on 25/08/99 (2 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
5 March 1998Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1996Registered office changed on 07/10/96 from: 531 denby dale road west calder grove wakefield west yorks WF4 3ND. (1 page)
7 October 1996Registered office changed on 07/10/96 from: 531 denby dale road west calder grove wakefield west yorks WF4 3ND. (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
9 February 1996Particulars of mortgage/charge (2 pages)
9 February 1996Particulars of mortgage/charge (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
14 July 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
14 July 1995Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Company name changed prime life & pensions LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed prime life & pensions LIMITED\certificate issued on 04/07/95 (4 pages)