Company NameSiwel Warehouse Limited
Company StatusDissolved
Company Number03237890
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameCrosslin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul David Finkelstein
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2002)
RolePresident
Country of ResidenceUnited States
Correspondence Address116 Groveland Terrace
Minneapolis
Minnesota
554o3
Director NameRandy Lee Pearce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2002)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4808-91st Crescent
Brooklyn Park
Minnesota 55443
Usa
Director NameChristopher Peter Gregoris Arratoon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleDirector/Company Secretary
Correspondence Address22 St Leonards Road
Ealing
London
W13 8PW
Director NameRaymond David Duke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address1 Applecross Close
Westwood Heath
Coventry
West Midlands
CV4 8JW
Secretary NameChristopher Peter Gregoris Arratoon
NationalityBritish
StatusClosed
Appointed20 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleDirector/Company Secretary
Correspondence Address22 St Leonards Road
Ealing
London
W13 8PW
Director NameMr Michael Stephan Haringman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 15 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Director NameRobert Lewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1999)
RoleCompany Director
Correspondence AddressGate Cottage Normans East Street
Rusper
Horsham
West Sussex
RH12 4RD
Secretary NameNicola Cooke
NationalityBritish
StatusResigned
Appointed21 October 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 1999)
RoleConsultant
Correspondence Address27 Longfellow Road
Dudley
West Midlands
DY3 3DU
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr John Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSiddington House
Siddington
Cirencester
Gloucestershire
GL7 6EU
Wales
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusResigned
Appointed16 May 1999(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameBert Merrill Gross
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1999)
RoleVice President/General Counsel
Correspondence Address2151 Glenhurst Road
St Louis Park
Minnesota 55416
Foreign
Secretary NameBert Merrill Gross
NationalityAmerican
StatusResigned
Appointed01 November 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1999)
RoleVice President/General Counsel
Correspondence Address2151 Glenhurst Road
St Louis Park
Minnesota 55416
Foreign
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1999(2 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 May 1999)
Correspondence AddressOslands Court Oslands Lane
Bridge Road
Lower Swanwick
Southampton
SO31 7EG

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts24 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Accounts for a small company made up to 24 June 2000 (5 pages)
7 August 2001Application for striking-off (1 page)
25 July 2001New director appointed (4 pages)
27 April 2001Delivery ext'd 3 mth 24/06/00 (2 pages)
1 September 2000Return made up to 14/08/00; full list of members (6 pages)
21 April 2000Accounting reference date shortened from 04/09/00 to 30/06/00 (1 page)
28 March 2000Accounts for a small company made up to 4 September 1999 (5 pages)
23 February 2000Accounting reference date extended from 30/06/99 to 04/09/99 (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 100 new bridge street london EC4V 6JA (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 25 harley street london W1N 2BR (1 page)
26 November 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
6 September 1999Return made up to 14/08/99; no change of members (9 pages)
13 August 1999Location of register of members (1 page)
13 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (5 pages)
16 July 1999Registered office changed on 16/07/99 from: 560 brighton road south croydon surrey CR2 6AW (1 page)
16 July 1999New secretary appointed;new director appointed (4 pages)
16 July 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (4 pages)
30 April 1999Return made up to 14/08/98; no change of members (6 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Return made up to 14/08/97; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1997 (4 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
22 April 1997Ad 11/10/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Company name changed crosslin LIMITED\certificate issued on 21/10/96 (2 pages)
14 August 1996Incorporation (20 pages)