Company NameSWP Properties Limited
Company StatusDissolved
Company Number03161807
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameCrossco (192) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Norman Allison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Les Mielles
Vale
Guernsey
GY3 5AU
Director NameStephen William Page
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address100 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
Ne2
Director NameChristopher Paul Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Secretary NameMr Graham Jamieson
NationalityBritish
StatusClosed
Appointed13 February 2002(5 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 December 2002)
RoleSolicitor
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Secretary NameSt Julians Trust Company (Guernsey) Limited (Corporation)
StatusClosed
Appointed14 September 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 03 December 2002)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameJane St Pier
NationalityBritish
StatusResigned
Appointed21 October 1996(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressPO Box 474 St Peters House
Le Bordage St Peter Port
Guernsey
Channel Islands
GY1 6AZ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameSt Julians Trust Company (Guernsey) Limited (Corporation)
StatusResigned
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1996)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX

Location

Registered AddressWest House 3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2AR (1 page)
7 March 2002New secretary appointed (1 page)
7 March 2002Registered office changed on 07/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
17 August 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 August 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 June 1999New secretary appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Return made up to 25/02/97; full list of members (6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
10 April 1996Company name changed crossco (192) LIMITED\certificate issued on 11/04/96 (2 pages)
20 February 1996Incorporation (18 pages)