Company NameLiebert Swindon Limited
Company StatusDissolved
Company Number03222192
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameDrillite Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed30 November 2016(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2022)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameKin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed29 June 2021(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2022)
RoleVice President - International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameThomas Vennemeyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2005)
RoleAccountant
Correspondence Address6158 Abbottsford Drive
Dublin
Ohio
43017
Director NameDavid Bert Rosbrook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Barn
Walnut Court
Faringdon
Oxfordshire
SN7 7JH
Director NameKevin Michael Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1997)
RoleAccountant
Correspondence AddressThe Gables Sawyers Hill
Minety
Malmesbury
Wiltshire
SN16 9QL
Director NameIain Thomas Galt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2000)
RoleSystems Manager
Correspondence Address18 Glebe Road
Wootton Bassett
Swindon
SN4 7DU
Director NamePenelope Ann Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months after company formation)
Appointment Duration6 months (resigned 05 April 1997)
RoleAccountant
Correspondence Address61 Woodlands Road
Charfield
Wotton Under Edge
Gloucestershire
GL12 8LT
Wales
Director NameMr John Carleton Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleFactory Manager
Correspondence Address1 Prince Grove
Abingdon
Oxfordshire
OX14 1XE
Director NameTerence Flowers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2000)
RoleFifnancial Controller
Correspondence Address12 Wirral Way
Swindon
Wiltshire
SN25 4WD
Secretary NameTerence Flowers
NationalityBritish
StatusResigned
Appointed16 June 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2000)
RoleFifnancial Controller
Correspondence Address12 Wirral Way
Swindon
Wiltshire
SN25 4WD
Director NameGiampiero Marghella
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2003)
RoleAccountant
Correspondence AddressViale Cesare Battisti N24
Treviso
31100
Italy
Secretary NameSimon Andrew Binns
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressHeatherdene Mid Cross Lane
Chalfont St Peter
Buckinghamshire
SL9 0LF
Secretary NameSimon Andrew Binns
NationalityBritish
StatusResigned
Appointed17 November 2000(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressHeatherdene Mid Cross Lane
Chalfont St Peter
Buckinghamshire
SL9 0LF
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMrs Janet Willis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Griffiths Close
Swindon
Wiltshire
SN3 4NP
Secretary NameMrs Janet Willis
NationalityBritish
StatusResigned
Appointed27 July 2001(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Griffiths Close
Swindon
Wiltshire
SN3 4NP
Secretary NameGeoffrey Kenneth Moore
NationalityBritish
StatusResigned
Appointed01 June 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address31 Old Shaw Lane
Swindon
Wiltshire
SN5 5PJ
Secretary NameMr Anthony James Moss
NationalityBritish
StatusResigned
Appointed30 December 2005(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address8 Thomas Drive
Warfield
Bracknell
Berkshire
RG42 3DZ
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address54 Campbell Road
Marlow
Buckinghamshire
SL7 3GZ
Director NameMr Eamon John Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(19 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2016)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2021)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 25 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed24 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 25 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed24 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 25 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone01628 403200
Telephone regionMaidenhead

Location

Registered AddressSecond Floor, Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

12m at £1Emerson Electric Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Change of details for Emerson Electric U.K. Limited as a person with significant control on 14 July 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 January 2017Termination of appointment of Anthony James Moss as a secretary on 30 November 2016 (1 page)
6 January 2017Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016 (2 pages)
6 January 2017Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 30 November 2016 (2 pages)
6 January 2017Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Eamon John Rowan as a director on 30 November 2016 (1 page)
6 January 2017Appointment of Mr Derek Shaw as a director on 30 November 2016 (2 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
14 March 2016Appointment of Mr Eamon John Rowan as a director on 14 March 2016 (2 pages)
3 March 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,967,002
(4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,967,002
(4 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
31 July 2014Termination of appointment of William Lyall as a director on 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr David Anthony Noonan on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,967,002
(5 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,967,002
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Mr David Anthony Noonan on 17 July 2013 (2 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Secretary's details changed for Mr Anthony James Moss on 20 July 2011 (2 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 November 2008Director appointed david anthony noonan (2 pages)
7 November 2008Appointment terminated secretary janet willis (1 page)
7 November 2008Appointment terminated director janet willis (1 page)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
27 September 2007Return made up to 09/07/07; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 August 2006Return made up to 09/07/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
12 August 2005Return made up to 09/07/05; full list of members (8 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 August 2004Return made up to 09/07/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
12 August 2003New secretary appointed (1 page)
12 August 2003Return made up to 09/07/03; full list of members (7 pages)
15 July 2003New secretary appointed (2 pages)
15 May 2003Full accounts made up to 30 September 2002 (16 pages)
14 March 2003Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
19 June 2002Auditor's resignation (1 page)
13 June 2002Amended full accounts made up to 30 September 2000 (18 pages)
1 October 2001Full accounts made up to 30 September 2000 (18 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: elgin drive moray road swindon SN2 6DX (1 page)
5 June 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (21 pages)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 1999Return made up to 09/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (21 pages)
12 August 1998Ad 06/05/97--------- £ si 11967000@1 (2 pages)
12 August 1998£ nc 1000/12000000 30/09/96 (1 page)
12 August 1998Return made up to 09/07/98; full list of members (8 pages)
12 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 May 1998Full accounts made up to 30 September 1997 (21 pages)
28 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: elgin drive swindon wiltshire S22 6DX (1 page)
13 October 1996New director appointed (2 pages)
4 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (12 pages)
7 August 1996Registered office changed on 07/08/96 from: 83 leonard street london EC2A 4QS (1 page)
7 August 1996Registered office changed on 07/08/96 from: 100 new bridghe street london EC4V 6JA (1 page)
7 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Director resigned (12 pages)
25 July 1996Company name changed drillite LIMITED\certificate issued on 25/07/96 (2 pages)
9 July 1996Incorporation (9 pages)