Company NameSwing Engineering Co. Limited
Company StatusDissolved
Company Number03755981
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameThe Write Cd Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Steven Proctor
NationalityBritish
StatusClosed
Appointed30 April 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 18 April 2006)
RoleDesign Production Engineer
Country of ResidenceEngland
Correspondence AddressNorth View
York Road Byfleet
West Byfleet
Surrey
KT14 7HX
Director NameJohn William Proctor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
RoleEngineer
Correspondence AddressNorth View York Road
Byfleet
West Byfleet
Surrey
KT14 7HX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDerek Paul Northgreaves
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 week, 2 days after company formation)
Appointment Duration10 months (resigned 29 February 2000)
RoleInnovative Design Engineer
Correspondence Address412 Woodham Lane
Woodham
Addlestone
Surrey
KT15 3PT
Director NameMr Matthew David George Russell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFidelis Old Salts Farm Road
Lancing
West Sussex
BN15 8JQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,125
Current Liabilities£26,186

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
9 May 2005Return made up to 21/04/05; full list of members (6 pages)
28 April 2004Return made up to 21/04/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 21/04/03; full list of members (6 pages)
11 December 2002Director resigned (1 page)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
28 October 2002Return made up to 21/04/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 March 2001Company name changed the write cd company LIMITED\certificate issued on 30/03/01 (2 pages)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
21 April 1999Incorporation (16 pages)