Company NameUnion Ridge (Swan Moorings) Limited
Company StatusDissolved
Company Number03084844
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)
Previous NameBeconcrow Limited

Directors

Director NameSteven Keenan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 May 1997)
RoleCompany Director
Correspondence Address26 Carden Place
Aberdeen
AB1 1UQ
Scotland
Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed29 August 1995(1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 May 1997)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ
Director NameJohn Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 1996)
RoleQuantity Surveyor
Correspondence Address1 Hay Hill
London
W1X 7LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHeron Place
3,George Street
London
W1H 6AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
28 January 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1995New secretary appointed;director resigned (2 pages)
7 September 1995Secretary resigned;new director appointed (2 pages)
5 September 1995Company name changed beconcrow LIMITED\certificate issued on 06/09/95 (4 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1995Registered office changed on 01/09/95 from: 120 east road london N1 6AA (1 page)
27 July 1995Incorporation (28 pages)