Company NameR. & T. Swann Limited
Company StatusDissolved
Company Number06232074
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT
Secretary NameMr Stephen John Ibbotson
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Highview Close
Sudbury
Suffolk
CO10 1LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 June 2007Ad 30/04/07-30/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Incorporation (30 pages)