Company NameSouth West Management Limited
Company StatusDissolved
Company Number04270077
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Joseph McInerney
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Secretary NameMint Accounts Limited (Corporation)
StatusClosed
Appointed21 February 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2009)
Correspondence Address44 Maryland Road
Wood Green
London
N22 5AN
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameAnna Hadwen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2005)
RoleAdministrator
Correspondence Address28 Norfolk Street
Sliema
Slm 04
Foreign
Secretary NameJasmine Carole Edwards
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2008)
RoleCompany Director
Correspondence AddressFlat 2
3 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered AddressUnits 4&5 Brompton On Swale
Industrial Estate Station Road
Brompton On Swale Richmond
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
13 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 October 2008Secretary's change of particulars / mint accounts LIMITED / 11/10/2008 (1 page)
6 March 2008Secretary appointed mint accounts LIMITED (1 page)
6 March 2008Appointment terminated secretary jasmine edwards (1 page)
5 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 November 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: suite 8 70 victoria road darlington county durham DL1 5JG (1 page)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 May 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: suite 8 70 victoria road darlington county durham DL1 5JG (1 page)
20 April 2006Registered office changed on 20/04/06 from: 3 old gardens house the lanterns bridge lane london SW11 3AD (1 page)
25 October 2005Return made up to 14/08/05; full list of members (2 pages)
3 August 2005Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Return made up to 14/08/04; full list of members (7 pages)
13 February 2004Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
25 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 April 2003Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2003New director appointed (3 pages)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
19 February 2003Return made up to 14/08/02; full list of members (6 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
15 November 2001New director appointed (3 pages)
9 November 2001Director resigned (1 page)