Company NameWhite Swan Water Limited
DirectorSimon Shine
Company StatusDissolved
Company Number02940593
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Shine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
329 Harrow Road
London
W9 3RS
Secretary NameAlison Elizabeth Shine
NationalityBritish
StatusCurrent
Appointed17 May 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence Address20 High Street
Eston
Northampton
NN6 0QB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMiss Margaret Lillian Sandercock
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Vaughan Close
Beacon Park
Plymouth
Devon
PL2 3QP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Registered office changed on 20/03/98 from: white swan water the pool of little venice blomfield road london W9 2PF (1 page)
5 March 1998Statement of affairs (10 pages)
5 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 March 1998Appointment of a voluntary liquidator (2 pages)
12 November 1997Return made up to 20/06/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (12 pages)
4 September 1996Return made up to 20/06/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)