Company NameSwann Metals Limited
DirectorGordon William Swann
Company StatusDissolved
Company Number03135735
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Previous NameAlsam (Southern) Limited

Business Activity

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

Directors

Secretary NameMaureen Yvonne Swann
NationalityBritish
StatusCurrent
Appointed14 October 1996(10 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address69 Thorny Mill Road
Iver
Buckinghamshire
Slo 9ah
Director NameGordon William Swann
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleEngineer
Correspondence Address69 Thorney Mill Road
Iver
Buckinghamshire
SL0 9AH
Director NameGordon William Swann
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address69 Thorney Mill Road
Iver
Buckinghamshire
SL0 9AH
Secretary NameMartin Walker
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 6 days after company formation)
Appointment Duration3 weeks (resigned 25 January 1996)
RoleCompany Director
Correspondence Address392d York Way
London
N7 0BH
Director NameLeigh Anthony Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 1996)
RoleSteel Trader
Correspondence Address7 Cross Street
Wall Heath
Kingswinford
West Midlands
DY6 0NB
Secretary NameLeigh Anthony Brown
NationalityBritish
StatusResigned
Appointed25 January 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 October 1996)
RoleSteel Trader
Correspondence Address7 Cross Street
Wall Heath
Kingswinford
West Midlands
DY6 0NB
Director NameMr Simon Philip Winterflood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1996)
RoleSteel Trader
Correspondence Address27 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 August 1999Dissolved (1 page)
28 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Statement of affairs (5 pages)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
24 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 69 thorney mill road iver buckinghamshire SL0 9AH (1 page)
2 September 1997Registered office changed on 02/09/97 from: meridian house 62 station road north chingford london E4 7BA (1 page)
2 September 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 1 burleigh road st albans hertfordshire AL1 5DH (1 page)
21 February 1997Registered office changed on 21/02/97 from: primehunt house st albans road south mimms hertfordshire EN6 3PH (1 page)
11 December 1996Registered office changed on 11/12/96 from: primehunt house st albans road south mimms hertfordshire EN6 3PH (1 page)
11 December 1996Return made up to 05/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Company name changed alsam (southern) LIMITED\certificate issued on 07/11/96 (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Ad 14/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1996Director resigned (1 page)
15 August 1996Accounting reference date notified as 31/12 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1996Company name changed swann building contractors limit ed\certificate issued on 23/02/96 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
8 December 1995Incorporation (24 pages)