Company NameSwissgold Management Plc
Company StatusDissolved
Company Number02784983
CategoryPublic Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJudith Sandra Epstein
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Russell Gardens
Ley Street
Ilford
Essex
IG2 7BY
Director NameMr James Albert Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressUnit 2 Cromwell Centre
10 River Road
Barking
Essex
IG11 0DG
Secretary NameMr James Albert Phillips
NationalityBritish
StatusResigned
Appointed09 August 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressUnit 2 Cromwell Centre
10 River Road
Barking
Essex
IG11 0DG
Secretary NameMr Antony Paul Mudd
NationalityBritish
StatusResigned
Appointed26 March 1994(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 1994)
RolePurchasing Manager
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameMichael Koritsas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressUnit 2 The Cromwell Centre
10 River Road
Barking
Essex
IG11 0DG
Director NamePatricia Francis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 May 1999)
RoleBusiness +Sales Executive
Correspondence Address141 Burrow Road
Chigwell
Essex
IG7 4NF
Director NameLorna Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1999)
RoleBusiness And Sales Executive
Correspondence Address23 Bastable Avenue
Barking
Essex
IG11 0NF
Secretary NameLorna Lawrence
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1999)
RoleBusiness And Sales Executive
Correspondence Address23 Bastable Avenue
Barking
Essex
IG11 0NF
Director NameDebra Judith Meade
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1996)
RoleSecretary
Correspondence Address55 Alfreds Gardens
Barking
Essex
IG11 7XW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressPO Box 1008 Unit 2
The Cromwell Centre
10 River Road
Barking Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
8 June 1999Director resigned (1 page)
23 April 1999Secretary resigned;director resigned (1 page)
23 February 1999Return made up to 29/01/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 January 1998 (12 pages)
8 May 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 08/05/98
(4 pages)
2 September 1997Full accounts made up to 31 January 1997 (13 pages)
17 March 1997Return made up to 29/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Full accounts made up to 31 January 1996 (13 pages)
30 August 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Full accounts made up to 31 January 1995 (9 pages)