Company NameSwan Street Motors (King's Lynn) Limited
Company StatusDissolved
Company Number02397271
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRichard Edwin Greenacre
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBrookfield
88 Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9JU
Director NameJudith Anne Greenacre
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(10 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressBrookfield
88 Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9JU
Director NameMr Jonathan Scott Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(10 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Close
Heacham
King's Lynn
Norfolk
PE31 7JR
Director NameRobert Alan Samuel Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(10 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleDirector Aftersales
Correspondence Address4 Orchard Close
Ashill
Thetford
Norfolk
IP25 7DA
Director NameMr John Michael Brannon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Douran Hunstanton Road
Dersingham
Kings Lynn
Norfolk
PE31 6QF
Secretary NameMr Jonathan Scott Smith
NationalityBritish
StatusCurrent
Appointed01 July 2004(15 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Close
Heacham
King's Lynn
Norfolk
PE31 7JR
Director NameMr Andrew David Wood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 West Elloe Avenue
Spalding
Lincolnshire
PE11 2BJ
Secretary NameMr Andrew David Wood
NationalityEnglish
StatusResigned
Appointed29 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 West Elloe Avenue
Spalding
Lincolnshire
PE11 2BJ
Director NameAlan George Greenacre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressPark House 105 High Road
Moulton
Spalding
Lincolnshire
PE12 6PD
Director NamePaul Gerald Gardner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2004)
RoleDirector Marketing
Correspondence AddressChestnut House
Necton Road, Little Dunham
Kings Lynn
Norfolk
PE32 2DN
Director NameAnthony John Piper Bishopp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address22 St Edmunds Avenue
Hunstanton
Norfolk
PE36 6BW
Secretary NameChristopher Allen
NationalityBritish
StatusResigned
Appointed24 June 2003(14 years after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleAccountant
Correspondence Address30 Narborough Road
Pentney
Kings Lynn
Norfolk
PE32 1JL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£982,415
Net Worth£309,011
Current Liabilities£4,436,160

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Administrator's progress report (11 pages)
7 June 2007Notice of move from Administration to Dissolution (11 pages)
7 June 2007Administrator's progress report (11 pages)
29 May 2007Notice of extension of period of Administration (1 page)
12 December 2006Administrator's progress report (6 pages)
6 September 2006Statement of affairs (10 pages)
25 July 2006Statement of administrator's proposal (29 pages)
18 July 2006Statement of affairs (17 pages)
6 June 2006Registered office changed on 06/06/06 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page)
24 May 2006Appointment of an administrator (1 page)
5 October 2005Director resigned (1 page)
20 May 2005Return made up to 29/04/05; full list of members (5 pages)
5 January 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 December 2004Full accounts made up to 31 December 2003 (25 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
8 June 2004Return made up to 29/04/04; full list of members (11 pages)
10 December 2003Particulars of mortgage/charge (11 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
22 July 2003New secretary appointed (2 pages)
27 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2003Particulars of mortgage/charge (6 pages)
3 April 2003New director appointed (2 pages)
31 May 2002Return made up to 29/04/02; full list of members (11 pages)
3 May 2002Full accounts made up to 31 December 2001 (21 pages)
3 January 2002Nc inc already adjusted 20/02/01 (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Ad 23/11/01--------- £ si 20513@1=20513 £ ic 306250/326763 (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (21 pages)
31 May 2001Return made up to 29/04/01; full list of members (9 pages)
17 April 2001Director resigned (1 page)
14 November 2000Ad 29/09/00--------- £ si 3708@1=3708 £ ic 175000/178708 (2 pages)
14 November 2000Ad 21/06/00--------- £ si 6356@1=6356 £ ic 178708/185064 (2 pages)
14 November 2000Ad 30/05/00--------- £ si 21186@1=21186 £ ic 185064/206250 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (23 pages)
21 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 2000£ nc 1050000/1100000 03/07/00 (1 page)
11 July 2000New director appointed (3 pages)
13 June 2000Return made up to 29/04/00; full list of members (8 pages)
16 March 2000Particulars of mortgage/charge (7 pages)
16 March 2000Particulars of mortgage/charge (7 pages)
16 March 2000Particulars of mortgage/charge (11 pages)
16 March 2000Particulars of mortgage/charge (11 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (23 pages)
3 June 1999Nc inc already adjusted 24/07/98 (1 page)
3 June 1999Ad 24/07/98--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 June 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Full accounts made up to 31 December 1997 (21 pages)
26 May 1998Return made up to 29/04/98; full list of members (6 pages)
18 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Full accounts made up to 31 December 1996 (21 pages)
30 May 1997Return made up to 29/04/97; full list of members (6 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 May 1996Return made up to 29/04/96; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 May 1995Return made up to 29/04/95; no change of members (4 pages)
23 May 1994Return made up to 29/04/94; no change of members (4 pages)
24 May 1993Return made up to 29/04/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 May 1992Return made up to 29/04/92; full list of members (5 pages)
12 May 1991Return made up to 29/04/91; no change of members (6 pages)
29 January 1990Ad 07/12/89--------- £ si 41080@1=41080 £ ic 83919/124999 (2 pages)
16 October 1989Particulars of mortgage/charge (3 pages)
16 August 1989Company name changed swan street motors (kings lynn) LIMITED\certificate issued on 17/08/89 (2 pages)
14 August 1989Particulars of mortgage/charge (3 pages)
11 August 1989Wd 09/08/89 ad 31/07/89--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
21 June 1989Incorporation (16 pages)
21 June 1989Certificate of incorporation (1 page)