HARRY SWADDLE LIMITED
Status | LIQUIDATION |
Company No. | 01015955 |
Category | Private Limited Company |
Incorporated | 29 Jun 1971 |
Age | 52 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HARRY SWADDLE LIMITED is an liquidation private limited company with number 01015955. It was incorporated 52 years, 11 months, 4 days ago, on 29 June 1971. The company address is Suite 5 2nd Floor Bulman House, Regent Centre, NE3 3LS, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2024
Action Date: 21 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-21
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP
New address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Gazette filings brought up to date
Date: 18 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-17
Officer name: Anthony Nicholas Swaddle
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Susan Swaddle
Termination date: 2023-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Louise Evans
Termination date: 2023-01-17
Documents
Confirmation statement with no updates
Date: 13 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Old address: C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England
New address: C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP
Change date: 2014-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
New address: C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP
Old address: 10 York Road Whitley Bay Tyne and Wear NE26 1AB England
Change date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Susan Swaddle
Change date: 2010-07-09
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Mrs Angela Louise Evans
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Patrick Swaddle
Change date: 2010-07-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: the 45 York Road Whitley Bay Tyne & Wear NE26 1AB
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Nicholas Swaddle
Change date: 2010-07-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony swaddle / 03/08/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony swaddle / 03/08/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jennifer swaddle / 20/12/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 287
Description: Registered office changed on 10/05/05 from: coliseum whitley road whitley bay tyne & wear NE26 2TE
Documents
Accounts with accounts type small
Date: 05 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Accounts with accounts type small
Date: 18 Sep 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Legacy
Date: 15 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; no change of members
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
B65 PARLIAMENT VIEW,LONDON,SE1 7XL
Number: | OC368775 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL027531 |
Status: | ACTIVE |
Category: | Limited Partnership |
MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT
Number: | 08175926 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIA REYNOLDS ASSOCIATES LIMITED
14 HAWTHORN CLOSE,NOTTINGHAM,NG14 7HW
Number: | 07034696 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 09013175 |
Status: | ACTIVE |
Category: | Private Limited Company |
METAL FINISHING SUPPLIES LIMITED
NORTH STREET INDUSTRIAL ESTATE,CANNOCK,WS11 0AZ
Number: | 00916729 |
Status: | ACTIVE |
Category: | Private Limited Company |