Company NameSwan Hill Development Management Limited
DirectorsAndre George Confavreux and John Andrew Theakston
Company StatusDissolved
Company Number02914239
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAndre George Confavreux
NationalityBritish
StatusCurrent
Appointed16 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(8 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2003(8 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameMr Colin Robert Hill Archer
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Rectory Road
London
SW13 0DT
Director NameMr Roy William Gale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleFinancial Controller
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameMr John Richard Lerche
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Acre
Portnall Drive
Virginia Water
Surrey
GU25 4NN
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 1997)
RoleChartered Surveyor
Correspondence AddressBrock House
60 Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed11 April 1994(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1995)
RoleSecretary
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Secretary NameMr Roy William Gale
NationalityBritish
StatusResigned
Appointed15 March 1995(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameJohn Trevor James
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressWorsley Cottage
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 1999)
RoleCompany Director
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Director NameKimere Building Company Limited (Corporation)
StatusResigned
Appointed14 October 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2003)
Correspondence AddressSwan Court
Watermans Business Park
Kingsbury Crescent
Staines Middlesex
TW18 3BA
Director NameMisereavere Ltd (Corporation)
StatusResigned
Appointed14 October 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2003)
Correspondence AddressSwan Court
Watermans Business Park
Kingsbury Crescent
Staines Middlesex
TW18 3BA

Location

Registered AddressSherlock 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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
11 May 2003Registered office changed on 11/05/03 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
27 March 2003Director resigned (1 page)
13 March 2003New director appointed (4 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (4 pages)
2 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
15 November 1999Withdrawal of application for striking off (1 page)
1 November 1999Application for striking-off (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
9 July 1999Return made up to 18/06/99; full list of members (6 pages)
9 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 August 1998Auditor's resignation (1 page)
2 July 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
13 January 1998Director resigned (1 page)
27 November 1997Director's particulars changed (1 page)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
29 July 1997Return made up to 18/06/97; full list of members (8 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
16 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
5 July 1995Return made up to 18/06/95; full list of members (14 pages)
24 March 1995Secretary resigned;new secretary appointed (4 pages)