Company NameSwan Technologies International Limited
Company StatusDissolved
Company Number02807447
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald James Birchenough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(12 months after company formation)
Appointment Duration30 years
RoleFinance
Correspondence Address13 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameElizabeth Ann Odom
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 1994(12 months after company formation)
Appointment Duration30 years
RoleAdministration
Correspondence AddressFlat 6 Oatlands
Waltersville Way
Horley
Surrey
RH6 9EP
Secretary NameRonald James Birchenough
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 year after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address13 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameJohn David Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleTechnical Director
Correspondence Address62 Squires Way
Wilmington
Dartford
Kent
DA2 7NW
Director NameMr Alan James Ford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Heath Lane
Leasingham
Sleaford
Lincolnshire
NG34 8JF
Director NamePeter Frederick Albert Jackson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleComputer Engineer
Correspondence Address8 Crockham Close
Southgate West
Crawley
West Sussex
RH11 8TP
Director NameWilliam Gordon Willis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleSales/Marketing
Correspondence Address96 High Street
Godstone
Surrey
RH9 8DP
Secretary NameWilliam Gordon Willis
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleSales/Marketing
Correspondence Address96 High Street
Godstone
Surrey
RH9 8DP
Director NameJohn Reginald Davie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 September 1994)
RolePublican
Correspondence AddressThe Swan Public House
1 Horsham Road West Green
Crawley
West Sussex
RH11 9AW
Director NameDerek Gregory Andre
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 1994)
RoleGeneral Builder
Correspondence Address5 Shaftesbury Avenue
Goring By Sea
Worthing
West Sussex
BN12 4EG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 May 1997Dissolved (1 page)
13 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 1996Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
1 November 1995Registered office changed on 01/11/95 from: building 5 the beehive gatwick airport west sussex TH6 0PA (1 page)