Company NameChristopher Swann Professional Development Limited
DirectorsWilliam Robert Christopher and Susan Joyce Christopher
Company StatusLiquidation
Company Number04442396
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Christopher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleProfessional Development
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Avenue
West Kirby
Wirral
Cheshire
CH48 5EJ
Wales
Secretary NameMs Susan Joyce Christopher
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Avenue
West Kirby
Wirral
Merseyside
CH48 5EJ
Wales
Director NameMs Susan Joyce Christopher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Avenue
West Kirby
Wirral
Merseyside
CH48 5EJ
Wales
Director NameDenise Ann Swann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleProfessional Development
Correspondence Address4 Springfield Terrace
Heath Charnock
Chorley
Lancashire
PR6 9PF
Director NameMr Craig Booton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Eddisbury Road
West Kirby
Wirral
CH48 5DS
Wales
Director NameMr Simon Christopher Cleaver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 15 November 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunraven Road
West Kirby
Wirral
Merseyside
CH48 4DU
Wales

Location

Registered Address8 Hillview Avenue
West Kirby
Wirral
Cheshire
CH48 5EJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2010
Net Worth-£27,649
Cash£36
Current Liabilities£59,757

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due3 June 2017 (overdue)

Filing History

31 January 2012Order of court to wind up (2 pages)
31 January 2012Order of court to wind up (2 pages)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 June 2010Director's details changed for Ms Susan Joyce Christopher on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2009 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for William Robert Christopher on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Susan Joyce Christopher on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Susan Joyce Christopher on 20 May 2010 (1 page)
14 June 2010Annual return made up to 20 May 2008 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 20 May 2008 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 20 May 2007 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 20 May 2009 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
14 June 2010Secretary's details changed for Susan Joyce Christopher on 20 May 2010 (1 page)
14 June 2010Annual return made up to 20 May 2007 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for William Robert Christopher on 20 May 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
17 August 2006Return made up to 20/05/06; full list of members (8 pages)
17 August 2006Return made up to 20/05/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
26 July 2005Return made up to 20/05/05; full list of members (9 pages)
26 July 2005Return made up to 20/05/05; full list of members (9 pages)
15 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
18 October 2004Nc inc already adjusted 27/09/04 (1 page)
18 October 2004Nc inc already adjusted 27/09/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
9 August 2004Return made up to 20/05/04; full list of members (7 pages)
9 August 2004Return made up to 20/05/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 20/05/03; full list of members (7 pages)
25 September 2003Return made up to 20/05/03; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
20 May 2002Incorporation (15 pages)
20 May 2002Incorporation (15 pages)