E-SWOP LIMITED

Register to unlock more data on OkredoRegister

E-SWOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02323196

Incorporation date

29/11/1988

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Wilmot House, St James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1988)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon17/05/2009
Return made up to 30/04/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/05/2008
Return made up to 30/04/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2005-09-30
dot icon11/06/2006
Return made up to 30/04/06; full list of members
dot icon15/08/2005
Return made up to 30/04/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/01/2005
Total exemption small company accounts made up to 2003-09-30
dot icon20/06/2004
Registered office changed on 21/06/04 from: 11 saint james court friar gate derby derbyshire DE1 1BT
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2001-09-30
dot icon06/05/2002
Return made up to 30/04/02; full list of members
dot icon01/04/2002
£ ic 500/400 07/03/02 £ sr 100@1=100
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Declaration of shares redemption:auditor's report
dot icon31/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon28/05/2001
Secretary resigned
dot icon28/05/2001
Director resigned
dot icon28/05/2001
New secretary appointed
dot icon18/02/2001
£ ic 1000/500 24/01/01 £ sr 500@1=500
dot icon29/01/2001
Secretary resigned;director resigned
dot icon29/01/2001
New secretary appointed
dot icon11/12/2000
Declaration of shares redemption:auditor's report
dot icon11/12/2000
Resolutions
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon28/02/2000
£ ic 3501000/1000 28/01/00 £ sr 3500000@1=3500000
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Declaration of shares redemption:auditor's report
dot icon19/12/1999
Accounts for a medium company made up to 1999-09-30
dot icon23/11/1999
Registered office changed on 24/11/99 from: mickleover court etwall road mickleover derby.DE3 5XX
dot icon18/11/1999
Declaration of mortgage charge released/ceased
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Certificate of change of name
dot icon01/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon22/06/1999
Return made up to 30/04/99; full list of members
dot icon04/10/1998
Return made up to 30/04/98; no change of members
dot icon29/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon02/08/1997
Accounts for a medium company made up to 1996-09-30
dot icon25/06/1997
Return made up to 30/04/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-09-30
dot icon17/06/1996
Return made up to 30/04/96; full list of members
dot icon07/02/1996
Full accounts made up to 1994-09-30
dot icon05/06/1995
Return made up to 30/04/95; full list of members
dot icon05/06/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1993-12-31
dot icon14/11/1994
Ad 01/11/94--------- £ si 3500000@1=3500000 £ ic 1000/3501000
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon03/11/1994
Director resigned
dot icon04/10/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon28/07/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 30/04/93; full list of members
dot icon16/01/1993
Registered office changed on 17/01/93 from: litchurch plaza litchurch lane derby DE2 8AA
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Return made up to 30/04/92; no change of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 30/06/91; no change of members
dot icon24/07/1991
Resolutions
dot icon10/06/1991
Certificate of change of name
dot icon05/03/1991
Auditor's resignation
dot icon08/01/1991
Auditor's resignation
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 30/04/90; full list of members
dot icon11/07/1990
Particulars of mortgage/charge
dot icon06/02/1990
Memorandum and Articles of Association
dot icon22/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1989
Registered office changed on 23/11/89 from: 1ST floor norman house heritage house derby DE1 1NU
dot icon22/11/1989
Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1989
Nc inc already adjusted 30/10/89
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/02/1989
Registered office changed on 05/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, David William
Secretary
25/01/2001 - Present
3
Morris, Melvyn
Secretary
24/01/2001 - 25/01/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E-SWOP LIMITED

E-SWOP LIMITED is an(a) Dissolved company incorporated on 29/11/1988 with the registered office located at Wilmot House, St James Court, Friar Gate, Derby DE1 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E-SWOP LIMITED?

toggle

E-SWOP LIMITED is currently Dissolved. It was registered on 29/11/1988 and dissolved on 08/02/2010.

Where is E-SWOP LIMITED located?

toggle

E-SWOP LIMITED is registered at Wilmot House, St James Court, Friar Gate, Derby DE1 1BT.

What is the latest filing for E-SWOP LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.