Eynsford Road
Swanley
Kent
BR8 8JS
Director Name | Susan Cranie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Fosse Way Stretton-On-Dunsmore Warwickshire CV23 9NP |
Secretary Name | Mr Daniel Roland Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Aylesbury Buckinghamshire HP20 1DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.swanstaff.co.uk |
---|
Registered Address | Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
30 December 2015 | Termination of appointment of Daniel Roland Freeman as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Daniel Roland Freeman as a secretary on 30 December 2015 (1 page) |
30 June 2015 | Registered office address changed from 1 White Oak Square London Road Swanley Kent BR8 7AG to C/O Swanstaff Recruitment Limited Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from 1 White Oak Square London Road Swanley Kent BR8 7AG to C/O Swanstaff Recruitment Limited Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 30 June 2015 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 18 April 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 April 2008 | Director appointed stephen james rogers (2 pages) |
29 April 2008 | Director appointed stephen james rogers (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 February 2008 | Appointment terminated director susan cranie (1 page) |
28 February 2008 | Appointment terminated director susan cranie (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o wise & co the old star church street princes risborough buckinghamshire HP27 9AA (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o wise & co the old star church street princes risborough buckinghamshire HP27 9AA (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 July 2005 | Return made up to 05/07/05; full list of members
|
29 July 2005 | Return made up to 05/07/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
21 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
27 July 2001 | Company name changed teacher plan uk LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed teacher plan uk LIMITED\certificate issued on 27/07/01 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Incorporation (20 pages) |
5 July 2001 | Incorporation (20 pages) |