Swannington
Norwich
Norfolk
NR9 5NR
Director Name | Mr Anthony John Lippitt |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loyal Cottage, The Street Old Basing Basingstoke Hampshire RG24 0BH |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1998(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Michael John Blackburn |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | White Gates 7 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2000) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Director Name | Mr Ronald George Hooker |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxborough House Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA |
Director Name | Mr Stephen Anthony Rawlinson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spinney Hill House Sharnbrook Road Souldrop Bedfordshire MK44 1EX |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Whiteoak 16 Fairbourne Cobham Surrey KT11 2BT |
Secretary Name | Mr Stephen Anthony Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Hill House Sharnbrook Road Souldrop Bedfordshire MK44 1EX |
Secretary Name | Mr Richard Warren Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Mr William Alan Elms |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Pinewood 67 Church Road Aspley Heath Woburn Sands Milton Keynes Buckinghamshire MK17 8TJ |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(62 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Secretary Name | Ian Archie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(62 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 11 Meredyth Road London SW13 0DS |
Secretary Name | Lucy Elizabeth Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(63 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 1st Floor 12 Rosecroft Avenue Hampstead London NW3 7QB |
Director Name | Philip Corke |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(63 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House 1 Bedford Road Moggerhanger Bedfordshire MK44 3RG |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,606,000 |
Gross Profit | £21,275,000 |
Net Worth | -£10,976,000 |
Cash | £4,236,000 |
Current Liabilities | £38,290,000 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
17 April 2001 | Administrative Receiver's report (11 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: aspley hill, woburn sands, bedfordshire. MK17 8NW (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
30 January 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
19 January 2001 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 17/08/00; bulk list available separately
|
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Ad 26/05/00--------- £ si [email protected]=140000 £ ic 7690746/7830746 (2 pages) |
7 June 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (39 pages) |
13 October 1999 | Memorandum and Articles of Association (38 pages) |
13 October 1999 | Resolutions
|
17 September 1999 | Return made up to 17/08/99; bulk list available separately (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | New director appointed (5 pages) |
24 August 1999 | New director appointed (2 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (6 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (8 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
14 August 1999 | Particulars of mortgage/charge (11 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Particulars of mortgage/charge (8 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
4 June 1999 | Particulars of mortgage/charge (11 pages) |
7 May 1999 | Ad 08/04/99--------- £ si [email protected]=66340 £ ic 7624406/7690746 (3 pages) |
1 September 1998 | Return made up to 17/08/98; bulk list available separately (14 pages) |
1 September 1998 | New director appointed (2 pages) |
29 July 1998 | Full group accounts made up to 31 March 1998 (46 pages) |
24 July 1998 | New director appointed (3 pages) |
22 July 1998 | Memorandum and Articles of Association (37 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
7 May 1998 | Ad 22/04/98--------- £ si [email protected]=7000 £ ic 7598328/7605328 (2 pages) |
30 April 1998 | Ad 14/04/98--------- £ si [email protected]=250 £ ic 7598078/7598328 (2 pages) |
23 March 1998 | Ad 05/03/98--------- £ si [email protected]=7350 £ ic 7588603/7595953 (3 pages) |
17 February 1998 | Ad 04/02/98--------- £ si [email protected]=25121 £ ic 7563482/7588603 (3 pages) |
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=5000 £ ic 7558482/7563482 (2 pages) |
6 November 1997 | Ad 28/10/97--------- £ si [email protected]=40 £ ic 7558442/7558482 (2 pages) |
24 October 1997 | Ad 14/10/97--------- £ si [email protected]=5200 £ ic 7553242/7558442 (2 pages) |
10 October 1997 | Ad 02/10/97--------- £ si [email protected]=796 £ ic 7552446/7553242 (2 pages) |
30 September 1997 | Ad 02/09/77--------- £ si [email protected] (2 pages) |
25 September 1997 | Director resigned (1 page) |
12 September 1997 | Return made up to 17/08/97; bulk list available separately (12 pages) |
10 September 1997 | Resolutions
|
28 August 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
13 July 1997 | Ad 09/06/97--------- £ si [email protected]=1470 £ ic 7550973/7552443 (2 pages) |
2 June 1997 | Director resigned (1 page) |
8 April 1997 | Ad 10/03/97--------- £ si [email protected]=361 £ ic 7550612/7550973 (2 pages) |
8 April 1997 | Ad 19/03/97--------- £ si [email protected]=287 £ ic 7550325/7550612 (2 pages) |
31 January 1997 | Ad 21/01/97--------- £ si [email protected]=720 £ ic 7549605/7550325 (2 pages) |
3 January 1997 | Ad 02/12/96--------- £ si [email protected]=2000 £ ic 7547605/7549605 (2 pages) |
10 December 1996 | Ad 05/11/96--------- £ si [email protected]=1295 £ ic 7546310/7547605 (2 pages) |
8 October 1996 | Ad 30/08/96--------- £ si [email protected]=458 £ ic 7545852/7546310 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 17/08/96; bulk list available separately (11 pages) |
9 August 1996 | Resolutions
|
1 August 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
30 July 1996 | Ad 26/06/96--------- £ si [email protected]=2000 £ ic 7488900/7490900 (2 pages) |
30 July 1996 | Ad 26/06/96--------- £ si [email protected]=229 £ ic 7488671/7488900 (2 pages) |
24 June 1996 | Ad 15/05/96--------- £ si [email protected]=5144 £ ic 7483527/7488671 (3 pages) |
17 May 1996 | Ad 10/04/96--------- £ si [email protected]=458 £ ic 7483069/7483527 (2 pages) |
8 May 1996 | Ad 01/04/96--------- £ si [email protected]=30484 £ ic 7452585/7483069 (9 pages) |
7 May 1996 | Ad 08/03/96--------- £ si [email protected]=170 £ ic 7452415/7452585 (2 pages) |
25 April 1996 | Ad 01/04/96--------- £ si [email protected]=3000 £ ic 7449415/7452415 (2 pages) |
25 March 1996 | Ad 08/03/96--------- £ si [email protected]=3204 £ ic 7446211/7449415 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si [email protected]=3000 £ ic 7443211/7446211 (2 pages) |
28 December 1995 | New director appointed (2 pages) |
22 December 1995 | Ad 01/12/95--------- £ si [email protected]=60000 £ ic 7383211/7443211 (2 pages) |
15 November 1995 | New director appointed (2 pages) |
2 November 1995 | Ad 26/09/95--------- £ si [email protected]=4094 £ ic 7379117/7383211 (6 pages) |
2 November 1995 | Ad 29/09/95--------- £ si [email protected]=3820 £ ic 7375297/7379117 (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
19 September 1995 | Return made up to 17/08/95; bulk list available separately
|
7 September 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
16 August 1995 | Resolutions
|
24 May 1995 | Ad 18/04/95--------- £ si [email protected]=800 £ ic 7374497/7375297 (2 pages) |
13 September 1982 | Accounts made up to 31 March 1982 (36 pages) |
4 September 1981 | Accounts made up to 31 March 1981 (37 pages) |