Company NameMEPC  Swindon Limited
Company StatusDissolved
Company Number03707149
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameKithill Developments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2009)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameEdward John Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at 1Mepc (1946) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,010

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
18 November 2008Application for striking-off (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
14 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
3 August 2006Auditor's resignation (2 pages)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (6 pages)
16 May 2006New director appointed (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (6 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
25 July 2005Full accounts made up to 30 September 2004 (7 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (5 pages)
22 July 2003New director appointed (6 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (8 pages)
10 April 2002Director's particulars changed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
6 June 2000Full accounts made up to 30 September 1999 (7 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; full list of members (26 pages)
9 September 1999New director appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999Director resigned (1 page)
31 March 1999Company name changed kithill developments LIMITED\certificate issued on 01/04/99 (2 pages)
30 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (8 pages)
3 March 1999Registered office changed on 03/03/99 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
3 March 1999New director appointed (6 pages)
3 March 1999New director appointed (3 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (7 pages)
3 March 1999Secretary resigned (1 page)