Company NameSwan Estate Agents Limited
Company StatusDissolved
Company Number05040019
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaymond John Quiney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Court
Staines
Middlesex
TW18 2AF
Director NameSara Quiney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Court
Staines
Middlesex
TW18 2AF
Secretary NameRaymond John Quiney
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Court
Staines
Middlesex
TW18 2AF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address10 Eton Court
Staines
Middlesex
TW18 2AF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 March 2009Accounts made up to 28 February 2009 (1 page)
13 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 March 2008Accounts made up to 28 February 2008 (1 page)
11 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 March 2007Accounts made up to 28 February 2007 (1 page)
15 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Return made up to 10/02/07; full list of members (7 pages)
2 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 October 2006Accounts made up to 28 February 2006 (1 page)
11 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Return made up to 10/02/06; full list of members (7 pages)
25 April 2006Return made up to 10/02/06; full list of members (7 pages)
11 November 2005Accounts made up to 28 February 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
4 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
4 March 2004Registered office changed on 04/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
10 February 2004Incorporation (19 pages)
10 February 2004Incorporation (19 pages)