Company NameSW Research Limited
Company StatusDissolved
Company Number02937071
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)
Previous NameScience Research Park Craig Limited

Business Activity

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

Directors

Director NameMr Maurice William Pote
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 22 August 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address90 Ellerton Road
London
SW18 3NJ
Secretary NameAngela Pote
NationalityBritish
StatusClosed
Appointed19 August 1997(3 years, 2 months after company formation)
Appointment Duration3 years (closed 22 August 2000)
RoleCompany Director
Correspondence Address90 Ellerton Road
London
SW18 3NJ
Director NameMr Huw Allan Colwyn Foulkes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
RoleChartered Surveyor
Correspondence AddressEast Wing
Lavendon Grange
Olney
Buckinghamshire
Mk46
Director NameMr Trevor Bryan Graves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
RoleChartered Surveyor
Correspondence AddressRolleston Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QY
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameMr Christopher John Walter Woodbridge
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Swan Court
Chelsea Manor Street
London
SW3 5RT
Director NameAndrew Douglas Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1997)
RoleChartered Surveyor
Correspondence AddressFlat 16 Hill Park House
7 Surbiton Hill Park
Surbiton
Surrey
KT5 8EF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
20 March 2000Application for striking-off (1 page)
27 October 1999Full accounts made up to 31 May 1999 (6 pages)
30 June 1999Return made up to 09/06/99; no change of members (5 pages)
1 December 1998Full accounts made up to 31 May 1998 (7 pages)
6 October 1998Company name changed science research park craig limi ted\certificate issued on 07/10/98 (2 pages)
11 June 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 1998Full accounts made up to 31 May 1997 (8 pages)
6 November 1997Company name changed styles and whitlock LIMITED\certificate issued on 07/11/97 (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 1 pemberton row fetter lane london EC4A 3ET (1 page)
11 September 1997Director resigned (1 page)
9 September 1997Auditor's resignation (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Director resigned (1 page)
26 August 1997Return made up to 09/06/97; full list of members (12 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
26 November 1996Return made up to 09/06/96; no change of members (11 pages)
23 September 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Return made up to 09/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)