Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SWSM1 Limited
SWSM1 Limited is a dissolved company incorporated on 31 August 1988 with the registered office located in Marlow, Buckinghamshire. SWSM1 Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
26 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02291815
Private limited company
Age
37 years
Incorporated
31 August 1988
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SWSM1 Limited
Contact
Update Details
Address
81 Station Road
Marlow
Bucks
SL7 1NS
Same address for the past
12 years
Companies in SL7 1NS
Telephone
Unreported
Email
Available in Endole App
Website
Stratfordwine.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Paul Victor Stratford
Director • Wine Merchant • British • Lives in UK • Born in Oct 1959
Mrs Valerie Margaret Stratford
Director • Wine Merchant • British • Lives in England • Born in Mar 1930
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
OLD Butcher's Wine Cellar Limited
Paul Victor Stratford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Jan 2011
For period
31 Jan
⟶
31 Jan 2011
Traded for
12 months
Cash in Bank
£253.89K
Decreased by £112 (-0%)
Turnover
£9.93M
Decreased by £166.66K (-2%)
Employees
24
Same as previous period
Total Assets
£3.49M
Decreased by £237.32K (-6%)
Total Liabilities
-£3.28M
Increased by £28.54K (+1%)
Net Assets
£204.14K
Decreased by £265.86K (-57%)
Debt Ratio (%)
94%
Increased by 6.77% (+8%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Feb 2015
Moved to Voluntary Liquidation
12 Years Ago on 17 Apr 2013
Registered Address Changed
12 Years Ago on 4 Apr 2013
Registered Address Changed
13 Years Ago on 16 Oct 2012
Administrator Appointed
13 Years Ago on 11 Oct 2012
Confirmation Submitted
13 Years Ago on 16 Mar 2012
Full Accounts Submitted
13 Years Ago on 14 Feb 2012
Confirmation Submitted
14 Years Ago on 7 Mar 2011
Full Accounts Submitted
15 Years Ago on 1 Nov 2010
Mr Paul Victor Stratford Details Changed
15 Years Ago on 18 Feb 2010
Get Alerts
Get Credit Report
Discover SWSM1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Feb 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Nov 2014
Liquidators' statement of receipts and payments to 16 April 2014
Submitted on 15 May 2014
Administrator's progress report to 17 April 2013
Submitted on 2 May 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 May 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 17 Apr 2013
Administrator's progress report to 19 March 2013
Submitted on 17 Apr 2013
Notice of vacation of office by administrator
Submitted on 4 Apr 2013
Registered office address changed from Rsm Tenon First Floor Davidson House Forbury Square Reading RG1 3EU on 4 April 2013
Submitted on 4 Apr 2013
Result of meeting of creditors
Submitted on 30 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs