The Street
Kettleburgh
Suffolk
IP13 7JT
Director Name | Mr Gordon Thomas Devlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Broker |
Correspondence Address | 8 Avenue Road Benfleet Essex SS7 1HE |
Director Name | Mr Anthony John Hutton Swinglehurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bushy Wood Place Bayleys Hill Road, Bough Beech Edenbridge Kent TN8 7AS |
Director Name | Euan John Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenesk Road London SE9 1AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
98.3k at £1 | Swinglehurst Holdings Limited 98.79% Ordinary A |
---|---|
1.2k at £1 | Gordon Devlin 1.21% Ordinary A |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Termination of appointment of Anthony Swinglehurst as a director (1 page) |
14 January 2013 | Termination of appointment of Anthony John Hutton Swinglehurst as a director on 20 December 2012 (1 page) |
23 August 2012 | Compulsory strike-off action has been suspended (1 page) |
23 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 March 2010 | Termination of appointment of Euan Williams as a director (1 page) |
5 March 2010 | Termination of appointment of Euan Williams as a director (1 page) |
26 February 2010 | Termination of appointment of Gordon Devlin as a director (1 page) |
26 February 2010 | Termination of appointment of Gordon Devlin as a director (1 page) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 June 2007 | Ad 20/12/06--------- £ si 99499@1=99499 (1 page) |
22 June 2007 | Ad 20/12/06--------- £ si 99499@1=99499 (1 page) |
20 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
7 December 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
18 May 2006 | Incorporation (17 pages) |
18 May 2006 | Incorporation (17 pages) |