Company NameHadlee Swann Thomas Ltd
Company StatusDissolved
Company Number04075897
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Alison Jill Hadlee
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleDirector Art Gallery
Country of ResidenceEngland
Correspondence AddressThe Abbey
Coggeshall
Colchester
Essex
CO6 1RD
Director NameMr Roger Barrington Hadlee
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleDirector Art Gallery
Country of ResidenceEngland
Correspondence AddressThe Abbey
Coggeshall
Colchester
Essex
CO6 1RD
Director NameOliver Charles Scott Swann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleDirector Art Gallery
Country of ResidenceUnited Kingdom
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BY
Director NameMr Adrian David Mills Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleArt Gallery Manager
Country of ResidenceEngland
Correspondence AddressFlat 15
41 Craven Hill Gardens
London
W2 3EA
Secretary NameMr Adrian David Mills Thomas
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleArt Gallery Manager
Country of ResidenceEngland
Correspondence AddressFlat 15
41 Craven Hill Gardens
London
W2 3EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bury Street
St James'S
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 December 2005Application for striking-off (1 page)
4 October 2005Return made up to 21/09/05; full list of members (9 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Return made up to 21/09/04; full list of members (9 pages)
9 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
5 July 2004Registered office changed on 05/07/04 from: 24 cork street london W1S 3NJ (1 page)
27 September 2003Return made up to 21/09/03; full list of members (9 pages)
26 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 September 2002Return made up to 21/09/02; full list of members (9 pages)
22 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
10 October 2001Return made up to 21/09/01; full list of members (7 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 September 2001Memorandum and Articles of Association (19 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
13 October 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
13 October 2000Ad 21/09/00--------- £ si 53@1=53 £ ic 1/54 (2 pages)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Secretary resigned (1 page)