Company NameSwindon Warehouse Services Limited
Company StatusDissolved
Company Number03872396
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameM&S Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Ivens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Secretary NameRobert Ivens
StatusClosed
Appointed19 December 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2013)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Heather Macrae
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Heather Macrae
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2009)
RoleHead Of Tax And Corporte Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£120,000
Net Worth£6,899,000
Current Liabilities£60,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Accounts made up to 31 March 2012 (12 pages)
21 December 2011Termination of appointment of Heather Macrae as a director on 19 December 2011 (1 page)
21 December 2011Appointment of Robert Ivens as a secretary (1 page)
21 December 2011Termination of appointment of Heather Macrae as a secretary on 19 December 2011 (1 page)
21 December 2011Termination of appointment of Heather Macrae as a director (1 page)
21 December 2011Appointment of Robert Ivens as a secretary on 19 December 2011 (1 page)
21 December 2011Termination of appointment of Heather Macrae as a secretary (1 page)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 October 2011Accounts made up to 2 April 2011 (12 pages)
11 October 2011Accounts made up to 2 April 2011 (12 pages)
11 October 2011Full accounts made up to 2 April 2011 (12 pages)
15 December 2010Full accounts made up to 3 April 2010 (12 pages)
15 December 2010Accounts made up to 3 April 2010 (12 pages)
15 December 2010Accounts made up to 3 April 2010 (12 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
17 December 2009Full accounts made up to 28 March 2009 (11 pages)
17 December 2009Accounts made up to 28 March 2009 (11 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Ms Heather Macrae on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Robert John Ivens on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ms Heather Macrae on 11 November 2009 (1 page)
11 November 2009Director's details changed for Robert John Ivens on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Heather Macrae on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ms Heather Macrae on 11 November 2009 (1 page)
2 September 2009Appointment Terminated Director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (4 pages)
1 September 2009Director appointed amanda mellor (4 pages)
24 March 2009Appointment Terminated Director eileen haughey (1 page)
24 March 2009Appointment terminated director eileen haughey (1 page)
5 February 2009Full accounts made up to 29 March 2008 (12 pages)
5 February 2009Accounts made up to 29 March 2008 (12 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Accounts made up to 31 March 2007 (12 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
6 December 2006Return made up to 02/11/06; full list of members (5 pages)
6 December 2006Return made up to 02/11/06; full list of members (5 pages)
13 February 2006Memorandum and Articles of Association (17 pages)
13 February 2006Memorandum and Articles of Association (17 pages)
3 February 2006Company name changed m&s ventures LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed m&s ventures LIMITED\certificate issued on 03/02/06 (2 pages)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
25 October 2005Accounts made up to 2 April 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
14 April 2005Accounts made up to 3 April 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 3 April 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 3 April 2004 (4 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
27 October 2004Return made up to 02/11/04; full list of members (6 pages)
27 October 2004Return made up to 02/11/04; full list of members (6 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
14 February 2004Accounts made up to 29 March 2003 (4 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002Return made up to 02/11/02; full list of members (6 pages)
13 November 2002Return made up to 02/11/02; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Accounts made up to 31 March 2002 (4 pages)
19 November 2001Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
19 November 2001Return made up to 02/11/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Accounts made up to 31 March 2001 (4 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
22 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
21 March 2000Secretary's particulars changed (1 page)
21 March 2000Secretary's particulars changed (1 page)
8 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1 mitchell lane bristol BS1 6BZ (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1 mitchell lane bristol BS1 6BZ (1 page)
2 November 1999Incorporation (13 pages)
2 November 1999Incorporation (13 pages)