Company NameSwiftplan Services Limited
Company StatusActive
Company Number01863012
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Previous NameCrown Wood Products Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKevin Robert Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleProduction Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMichael Gavin Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Representative
Correspondence AddressTythings Southend Road
Howe Green
Chelmsford
Essex
CM2 7TE
Director NameMr Dean Stockbridge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address5 Aylesbury Drive
Langdon Hills
Basildon
Essex
SS16 6UL
Secretary NameMrs Sarnia Kay Baker
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Next Accounts Due30 April 2001 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2000Voluntary strike-off action has been suspended (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (1 page)
1 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 April 1999Memorandum and Articles of Association (15 pages)
13 April 1999Company name changed crown wood products LIMITED\certificate issued on 14/04/99 (2 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
30 July 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
2 November 1995Declaration of mortgage charge released/ceased (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 30/06/95; full list of members (6 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1995Registered office changed on 24/03/95 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)