Company NameSwire Finance Limited
DirectorDerek Ferguson Stirling
Company StatusDissolved
Company Number02914195
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)
Previous NameSwire Materials Handling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameShaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address15 Kingsnorth Road
Faversham
Kent
ME13 8SF
Director NameMr Glen Douglas William Swire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPaines Place
Blackboys
Uckfield
East Sussex
TN22 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Registered office changed on 15/03/02 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
14 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2002Res re specie (1 page)
14 March 2002Declaration of solvency (3 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
30 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 29/03/99; no change of members (5 pages)
9 November 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 April 1998Return made up to 29/03/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 April 1997Return made up to 29/03/97; full list of members (8 pages)
15 November 1996Director resigned (1 page)
26 September 1996Ad 05/09/96--------- £ si 2500000@1=2500000 £ ic 8700731/11200731 (2 pages)
19 May 1996Ad 02/05/96--------- £ si 1000000@1=1000000 £ ic 4700731/5700731 (2 pages)
30 April 1996Return made up to 29/03/96; full list of members (9 pages)
16 January 1996Ad 22/12/95--------- £ si 2500000@1=2500000 £ ic 2200731/4700731 (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(10 pages)