Company NameThe Swan E-Tail River Company Limited
Company StatusDissolved
Company Number04038299
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesBartram Limited and The Swan-E Tail River Company Limited

Business Activity

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

Directors

Director NameStephen Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(1 month after company formation)
Appointment Duration15 years, 6 months (closed 01 March 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRegistration Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

850 at £1Stephen Gray
85.00%
Ordinary
150 at £1Mr A.j. Thornton
15.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Director's details changed for Stephen Gray on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stephen Gray on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Stephen Gray on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 September 2008Return made up to 21/07/08; full list of members (3 pages)
19 September 2008Return made up to 21/07/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 21/07/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 21/07/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2004Return made up to 21/07/04; full list of members (5 pages)
25 August 2004Return made up to 21/07/04; full list of members (5 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
8 July 2003Amended accounts made up to 31 July 2002 (1 page)
8 July 2003Amended accounts made up to 31 July 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2 high street brentwood essex CM14 4AB (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2 high street brentwood essex CM14 4AB (1 page)
23 October 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
23 October 2002Secretary's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
4 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
23 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Ad 20/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2001Ad 20/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2001Return made up to 21/07/01; full list of members (6 pages)
5 September 2001Return made up to 21/07/01; full list of members (6 pages)
19 September 2000Company name changed the swan-e tail river company li mited\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed the swan-e tail river company li mited\certificate issued on 20/09/00 (2 pages)
7 September 2000Company name changed bartram LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed bartram LIMITED\certificate issued on 08/09/00 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
21 July 2000Incorporation (16 pages)
21 July 2000Incorporation (16 pages)