Company NameBeresford Swift Communications Limited
Company StatusDissolved
Company Number04045647
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Directors

Director NameMichael Edward Beresford Cooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush,11 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NQ
Wales
Director NameIan Brian Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed19 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Correspondence Address8 Goodwin St
West Ryde
New South Wales
2114
Australia
Director NameKingsley Alwyn Mundey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCo Director
Correspondence Address10 Jervis Drive
Illawong
Sydney
Nsw 2234
Foreign
Director NameMark Andrew Swift
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Vine Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2XX
Wales
Secretary NameMark Andrew Swift
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Vine Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2XX
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressB D O Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 October 2005Dissolved (1 page)
28 July 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (9 pages)
8 August 2001Notice of Constitution of Liquidation Committee (2 pages)
20 June 2001Registered office changed on 20/06/01 from: unit 13 eldon way paddock wood tonbridge kent TN12 6BE (1 page)
19 June 2001Resolutions
  • RES13 ‐ Winding up of company 23/05/01
(1 page)
15 June 2001Appointment of a voluntary liquidator (2 pages)
15 June 2001Statement of affairs (4 pages)
31 January 2001Registered office changed on 31/01/01 from: elliot house 4 vicars cross road, vicars cros chester cheshire CH3 5NL (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
11 October 2000New director appointed (2 pages)
4 October 2000Ad 19/09/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (10 pages)