Company NameSwale Preservation Limited
DirectorsIan Christopher Cottage and Janice Cottage
Company StatusDissolved
Company Number03136672
CategoryPrivate Limited Company
Incorporation Date11 December 1995(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Christopher Cottage
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleSurveyor
Correspondence Address40 Uplands Way
Minster On Sea
Sheerness
Kent
ME12 3EH
Director NameJanice Cottage
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address40 Uplands Way
Minster On Sea
Sheerness
Kent
ME12 3EH
Secretary NameJanice Cottage
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address40 Uplands Way
Minster On Sea
Sheerness
Kent
ME12 3EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
30 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1998Appointment of a voluntary liquidator (1 page)
30 June 1998Statement of affairs (7 pages)
16 June 1998Registered office changed on 16/06/98 from: 40 uplands way halfway sheerness kent ME12 3EH (1 page)
9 June 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 28 February 1997 (11 pages)
26 October 1997Registered office changed on 26/10/97 from: 1A william street sittingbourne kent ME10 1HR (1 page)
22 October 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
20 August 1997Return made up to 11/12/96; full list of members (8 pages)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
6 August 1997Registered office changed on 06/08/97 from: heard way eurolink industrial estate sittingbourne kent ME10 3SA (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
11 October 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
30 January 1996Registered office changed on 30/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 December 1995Incorporation (18 pages)