Company NameSwapitshop Limited
Company StatusDissolved
Company Number03899748
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NameEnfranchise 346 Limited

Directors

Director NameMr Charles Robert Nelson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressLavender Cottage
Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence AddressWharncliffe House
Grays Park Road, Stoke Poges
Slough
Berkshire
SL2 4JG
Secretary NameRichard Eric Farr
NationalityBritish
StatusCurrent
Appointed20 January 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence AddressWharncliffe House
Grays Park Road, Stoke Poges
Slough
Berkshire
SL2 4JG
Director NameJames Shiers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressBaydon Farm
Baydon
Marlborough
Wiltshire
SN8 2HX
Director NameIan Douglas McCulloch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressElbury 19 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameWilliam James Patterson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleDevelopment Dir
Correspondence AddressNorlesden House
Mottingham Lane
London
SE9 4RT
Director NamePaul Simonet
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleMarketing Advertising
Correspondence AddressPauls Farm Barn
Ensfield Road, Leigh
Tonbridge
Kent
TN11 8RX
Director NameMr Peter Francis Warren
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressSpencers Green
Tring
Hertfordshire
HP23 6LA
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2001)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2003Dissolved (1 page)
22 November 2002Sec/state rel/liq 21/11/02 (1 page)
4 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2002O/C 16/09/02 rem/appt liqs (16 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
3 July 2001Notice of Constitution of Liquidation Committee (2 pages)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2001Statement of affairs (6 pages)
20 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2001Registered office changed on 08/06/01 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
5 April 2001Director resigned (1 page)
12 January 2001Return made up to 24/12/00; full list of members (9 pages)
12 January 2001Ad 14/12/00--------- £ si [email protected]=30 £ ic 250/280 (2 pages)
22 November 2000Ad 09/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
30 October 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page)
4 May 2000S-div 04/04/00 (1 page)
31 March 2000New director appointed (2 pages)
16 February 2000Ad 20/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
16 February 2000New secretary appointed;new director appointed (4 pages)
16 February 2000Director resigned (1 page)
6 January 2000Company name changed enfranchise 346 LIMITED\certificate issued on 06/01/00 (2 pages)
24 December 1999Incorporation (15 pages)