MAYOR SWORDER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAYOR SWORDER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00080222

Incorporation date

02/03/1904

Size

Dormant

Contacts

Registered address

Registered address

The Bull Courtyard, Bell Street, Henley-On-Thames, Oxfordshire RG9 2BACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon12/09/2011
Application to strike the company off the register
dot icon22/07/2011
Statement of capital on 2011-07-22
dot icon22/07/2011
Solvency Statement dated 14/07/11
dot icon22/07/2011
Resolutions
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/09/2010
Appointment of Mr David Gerald Nathan as a secretary
dot icon23/09/2010
Termination of appointment of Donald Bridgman as a director
dot icon23/09/2010
Termination of appointment of Donald Bridgman as a secretary
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Appointment of Mr Thomas Anthony Trehearne Davies as a director
dot icon13/05/2010
Appointment of Mr David Gerald Nathan as a director
dot icon13/05/2010
Termination of appointment of Anthony Verey as a director
dot icon01/04/2010
Appointment of Mr Donald Alfred Bridgman as a secretary
dot icon01/04/2010
Termination of appointment of James Hill as a director
dot icon01/04/2010
Termination of appointment of James Hill as a secretary
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Mr James Edward Hill on 2010-03-25
dot icon26/03/2010
Director's details changed for Mr Anthony Peter Verey on 2010-03-25
dot icon26/03/2010
Director's details changed for Mr James Edward Hill on 2010-03-25
dot icon26/03/2010
Director's details changed for Michael Anthony Trehearne Davies on 2010-03-24
dot icon26/03/2010
Director's details changed for Mr Donald Alfred Bridgman on 2010-03-25
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/06/2009
Appointment Terminated Director and Secretary brian jeffries
dot icon07/06/2009
Return made up to 28/02/09; no change of members
dot icon18/08/2008
Director appointed mr donald alfred bridgman
dot icon18/08/2008
Director appointed mr anthony peter verey
dot icon18/08/2008
Director appointed mr james edward hill
dot icon18/08/2008
Registered office changed on 18/08/2008 from 7 aberdeen road croydon surrey CR0 1EQ
dot icon12/08/2008
Secretary appointed mr james edward hill
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon16/06/2007
Accounts made up to 2006-08-31
dot icon07/06/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon03/05/2006
Accounts made up to 2005-08-28
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned;director resigned
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon11/03/2005
New director appointed
dot icon08/03/2005
Accounts made up to 2004-08-29
dot icon08/03/2004
Accounts made up to 2003-08-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon08/03/2003
Accounts made up to 2002-09-01
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon14/03/2002
Accounts made up to 2001-09-02
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon08/03/2001
Accounts made up to 2000-09-03
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon08/03/2000
Accounts made up to 1999-08-29
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon18/03/1999
Return made up to 28/02/99; full list of members
dot icon08/03/1999
Accounts made up to 1998-08-30
dot icon04/03/1998
Accounts made up to 1997-08-31
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon10/10/1997
New secretary appointed
dot icon29/09/1997
Secretary resigned
dot icon06/03/1997
Full accounts made up to 1996-09-01
dot icon06/03/1997
Return made up to 28/02/97; no change of members
dot icon05/03/1996
Full accounts made up to 1995-09-03
dot icon05/03/1996
Return made up to 28/02/96; full list of members
dot icon05/03/1996
Director's particulars changed
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/08/1995
Return made up to 31/07/95; full list of members
dot icon30/08/1995
Director resigned
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Secretary resigned
dot icon04/08/1995
New secretary appointed
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Accounting reference date shortened from 31/03 to 31/08
dot icon04/08/1995
New director appointed
dot icon04/08/1995
Registered office changed on 04/08/95 from: 381 kennington road kennington london SE11 4PT
dot icon04/08/1995
New director appointed
dot icon24/10/1994
Full group accounts made up to 1994-03-31
dot icon08/08/1994
Return made up to 31/07/94; no change of members
dot icon30/08/1993
Full group accounts made up to 1993-03-31
dot icon30/08/1993
Return made up to 31/07/93; full list of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 31/07/92; no change of members
dot icon30/07/1992
Secretary's particulars changed;director's particulars changed
dot icon15/05/1992
Registered office changed on 15/05/92 from: 21 duke st hill london SE1 2SW.
dot icon29/08/1991
Return made up to 31/07/91; no change of members
dot icon06/08/1991
Full group accounts made up to 1991-03-31
dot icon29/06/1991
New director appointed
dot icon01/10/1990
Full group accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 21/08/90; full list of members
dot icon15/08/1989
Full group accounts made up to 1989-03-31
dot icon15/08/1989
Return made up to 31/07/89; full list of members
dot icon29/07/1988
Return made up to 25/07/88; full list of members
dot icon28/07/1988
Full accounts made up to 1988-03-31
dot icon05/10/1987
Full group accounts made up to 1987-03-31
dot icon05/10/1987
Return made up to 26/08/87; full list of members
dot icon03/09/1987
Director resigned
dot icon29/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 11/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffries, Brian
Director
01/03/2005 - 31/08/2008
16
Davies, Michael Anthony Trehearne
Director
20/07/1995 - Present
13
Davies, Thomas Anthony Trehearne
Director
12/05/2010 - Present
7
Hill, James Edward
Director
11/08/2008 - 31/03/2010
7
Verey, Anthony Peter
Director
11/08/2008 - 30/04/2010
6

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 MAYOR SWORDER HOLDINGS LIMITED

MAYOR SWORDER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/03/1904 with the registered office located at The Bull Courtyard, Bell Street, Henley-On-Thames, Oxfordshire RG9 2BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYOR SWORDER HOLDINGS LIMITED?

toggle

MAYOR SWORDER HOLDINGS LIMITED is currently Dissolved. It was registered on 02/03/1904 and dissolved on 27/12/2011.

Where is MAYOR SWORDER HOLDINGS LIMITED located?

toggle

MAYOR SWORDER HOLDINGS LIMITED is registered at The Bull Courtyard, Bell Street, Henley-On-Thames, Oxfordshire RG9 2BA.

What does MAYOR SWORDER HOLDINGS LIMITED do?

toggle

MAYOR SWORDER HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MAYOR SWORDER HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.