Bayleys Hill Road, Bough Beech
Edenbridge
Kent
TN8 7AS
Secretary Name | Susan Edith Jessop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | The Old Brewhouse The Street Kettleburgh Suffolk IP13 7JT |
Director Name | Mr Derek Osborne Appleby |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Park House Farm Berwick Hill Ponteland Newcastle NE20 0JY |
Director Name | Mr John James Hutton Swinglehurst |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thackeray Court Elystan Place London SW3 3LB |
Secretary Name | Ewan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Glenesk Road London SE9 1AH |
Director Name | Euan John Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenesk Road London SE9 1AH |
Director Name | Mr Timothy Malcolm Sangster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Hermans Road Hayling Island Hampshire PO11 9NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11th Floor, St. Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
10k at 1 | Swinglehurst Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £491,875 |
Gross Profit | £491,875 |
Net Worth | -£2,393 |
Cash | £242,720 |
Current Liabilities | £1,087,579 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Termination of appointment of Derek Appleby as a director (1 page) |
5 March 2010 | Termination of appointment of Timothy Sangster as a director (1 page) |
5 March 2010 | Termination of appointment of John Swinglehurst as a director (1 page) |
5 March 2010 | Termination of appointment of Timothy Sangster as a director (1 page) |
5 March 2010 | Termination of appointment of Derek Appleby as a director (1 page) |
5 March 2010 | Termination of appointment of Euan Williams as a director (1 page) |
5 March 2010 | Termination of appointment of John Swinglehurst as a director (1 page) |
5 March 2010 | Termination of appointment of Euan Williams as a director (1 page) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
11 November 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (17 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (17 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
14 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
22 November 2005 | Full accounts made up to 28 February 2005 (16 pages) |
22 November 2005 | Full accounts made up to 28 February 2005 (16 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
5 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Ad 22/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 February 2004 | Ad 22/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |