Company NameSwinstead Publishing Limited
DirectorsJonathan Philip Swinstead and David Adam Dewhurst
Company StatusDissolved
Company Number03232190
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Previous NameSleaze Nation Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jonathan Philip Swinstead
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressFlat 8 1 Marthas Building
184-186 Old Street
London
EC1V 9FL
Director NameDavid Adam Dewhurst
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleMarketing Director
Correspondence Address20 Hertford Lock House
201 Parnell Road
London
E3 2JZ
Secretary NameIan David Bolton
NationalityBritish
StatusCurrent
Appointed22 October 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address44 Cherry Court
621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Secretary NameCatherine Sarah Kramer
NationalityBritish
StatusResigned
Appointed29 August 1996(4 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 April 1997)
RoleSecretary
Correspondence Address83 Coleherne Court
Old Brompton Road
London
SW5 0EE
Secretary NamePeter Geoffrey Boorer
NationalityBritish
StatusResigned
Appointed24 April 1997(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address1a Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexander Chase
Ely
CB6 3SN
Secretary NameAlastair John Lomond Wooley
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address21 Alexander Chase
Ely
Cambridgeshire
CB6 3SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Square Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 May 2007Dissolved (1 page)
21 February 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Registered office changed on 17/06/04 from: 1A zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
14 June 2004Statement of affairs (9 pages)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2004Auditor's resignation (1 page)
10 December 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
19 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 May 2003Secretary's particulars changed;director's particulars changed (1 page)
25 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
20 December 2002Secretary's particulars changed (1 page)
20 November 2002New director appointed (2 pages)
26 October 2002Ad 09/10/02--------- £ si 6000@1=6000 £ ic 321319/327319 (2 pages)
26 October 2002Director's particulars changed (1 page)
9 October 2002Amended full accounts made up to 31 July 2000 (10 pages)
19 September 2002Full accounts made up to 31 July 2001 (10 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Location of register of members (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
26 July 2002Ad 26/06/02--------- £ si 5000@1=5000 £ ic 316319/321319 (3 pages)
18 July 2002Ad 01/04/01--------- £ si 6667@1 (2 pages)
14 July 2002Ad 30/08/01--------- £ si 13333@1=13333 £ ic 278985/292318 (2 pages)
14 July 2002Ad 13/02/02--------- £ si 4667@1=4667 £ ic 295651/300318 (2 pages)
14 July 2002Ad 14/05/02-10/06/02 £ si 8001@1=8001 £ ic 300318/308319 (2 pages)
14 July 2002Ad 22/11/01--------- £ si 3333@1=3333 £ ic 292318/295651 (2 pages)
14 July 2002Ad 15/04/02--------- £ si 8000@1=8000 £ ic 308319/316319 (2 pages)
10 July 2002Ad 10/01/01-01/02/01 £ si 30601@1=30601 £ ic 241717/272318 (2 pages)
10 July 2002Ad 27/10/00--------- £ si 3334@1=3334 £ ic 238383/241717 (3 pages)
28 March 2001Full accounts made up to 31 July 2000 (9 pages)
31 January 2001Ad 12/04/00--------- £ si 20000@1 (2 pages)
20 January 2001Return made up to 31/07/00; full list of members (7 pages)
20 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 December 2000New director appointed (2 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 July 2000Ad 05/01/00--------- £ si 3677@1=3677 £ ic 214706/218383 (2 pages)
10 May 2000Full accounts made up to 31 July 1999 (9 pages)
25 February 2000Company name changed sleaze nation LIMITED\certificate issued on 28/02/00 (2 pages)
1 November 1999Ad 14/10/99--------- £ si 73529@1=73529 £ ic 141177/214706 (2 pages)
1 November 1999Ad 13/10/99--------- £ si 23530@1=23530 £ ic 117647/141177 (2 pages)
1 November 1999£ nc 117647/1000000 12/10/99 (1 page)
1 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1999Ad 26/02/99--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages)
8 March 1999£ nc 100000/117647 26/02/99 (1 page)
8 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 October 1998Full accounts made up to 31 July 1998 (7 pages)
27 August 1998Registered office changed on 27/08/98 from: 189(b) putney bridge road putney london SW15 2NY (1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Nc inc already adjusted 03/04/98 (1 page)
8 May 1998Ad 03/04/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
26 February 1998Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
26 February 1998Full accounts made up to 31 July 1997 (6 pages)
28 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 5B camden road camden town london NW1 lg (1 page)
1 May 1997Ad 29/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
13 September 1996Memorandum and Articles of Association (10 pages)
6 September 1996Company name changed youthcheck LIMITED\certificate issued on 09/09/96 (2 pages)
5 September 1996New secretary appointed (3 pages)
5 September 1996New director appointed (1 page)
5 September 1996Director resigned (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1996Incorporation (9 pages)