S & W ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

S & W ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735608

Incorporation date

28/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon07/09/2020
Final Gazette dissolved following liquidation
dot icon07/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2020
Liquidators' statement of receipts and payments to 2019-11-26
dot icon10/01/2020
Liquidators' statement of receipts and payments to 2018-11-26
dot icon20/03/2018
Registered office address changed from Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 2018-03-21
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-11-26
dot icon01/02/2017
Liquidators' statement of receipts and payments to 2016-11-26
dot icon10/01/2016
Registered office address changed from Unit 19 Nuralite Industrial Estate Higham Kent ME3 7JA England to Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ on 2016-01-11
dot icon09/12/2015
Statement of affairs with form 4.19
dot icon09/12/2015
Appointment of a voluntary liquidator
dot icon09/12/2015
Resolutions
dot icon23/11/2015
First Gazette notice for compulsory strike-off
dot icon31/08/2015
Registered office address changed from The Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD to Unit 19 Nuralite Industrial Estate Higham Kent ME3 7JA on 2015-09-01
dot icon10/05/2015
Director's details changed for Mr Daniel Marc Ashley on 2015-05-11
dot icon12/10/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon23/09/2014
Registration of charge 027356080001, created on 2014-09-18
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr Daniel Marc Ashby on 2014-07-02
dot icon04/08/2014
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to The Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD on 2014-08-05
dot icon04/08/2014
Termination of appointment of Colin Derek Blyth as a director on 2014-06-02
dot icon04/08/2014
Termination of appointment of Barbara Anne Blyth as a director on 2014-07-02
dot icon04/08/2014
Appointment of Mr Daniel Marc Ashby as a director on 2014-07-02
dot icon04/08/2014
Termination of appointment of Barbara Anne Blyth as a secretary on 2014-07-02
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Appointment of Mr Colin Derek Blyth as a director
dot icon27/07/2011
Termination of appointment of Derek Blythe as a director
dot icon01/06/2011
Appointment of Mrs Barbara Anne Blyth as a director
dot icon01/06/2011
Termination of appointment of Colin Blyth as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Director's details changed for Derek Ronald Blythe on 2010-07-29
dot icon11/08/2009
Return made up to 29/07/09; full list of members
dot icon11/08/2009
Registered office changed on 12/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 29/07/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 29/07/06; full list of members
dot icon20/02/2006
Registered office changed on 21/02/06 from: roberts ashenden 116 collier row road romford essex RM5 2BB
dot icon15/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 29/07/05; full list of members
dot icon28/06/2005
New director appointed
dot icon30/11/2004
Ad 11/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2004
Certificate of change of name
dot icon04/08/2004
Return made up to 29/07/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 29/07/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 29/07/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 29/07/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 29/07/00; full list of members
dot icon17/08/1999
Return made up to 29/07/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 29/07/97; no change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 29/07/96; full list of members
dot icon13/04/1996
Registered office changed on 14/04/96 from: 3 maple road strood kent ME2 2HY
dot icon12/10/1995
Return made up to 29/07/95; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon08/08/1994
Return made up to 29/07/94; full list of members
dot icon30/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/11/1993
Return made up to 29/07/93; full list of members
dot icon06/11/1993
Registered office changed on 07/11/93 from: holmesdale works holmsdale road south darenth dartford, kent DA4 9JP
dot icon23/03/1993
Accounting reference date notified as 31/12
dot icon16/11/1992
Registered office changed on 17/11/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon16/11/1992
New secretary appointed;director resigned
dot icon16/11/1992
New secretary appointed;director resigned;new director appointed
dot icon10/11/1992
Certificate of change of name
dot icon28/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
29/07/1992 - 01/09/1992
2379
Ashley, Daniel Marc
Director
02/07/2014 - Present
10
Doyle, Betty June
Nominee Director
29/07/1992 - 01/09/1992
1756
Blyth, Barbara Anne
Director
04/04/2011 - 02/07/2014
1
Blythe, Derek Ronald
Director
01/09/1992 - 02/06/2011
-

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 S & W ENGINEERING LIMITED

S & W ENGINEERING LIMITED is an(a) Dissolved company incorporated on 28/07/1992 with the registered office located at Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ. 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 S & W ENGINEERING LIMITED?

toggle

S & W ENGINEERING LIMITED is currently Dissolved. It was registered on 28/07/1992 and dissolved on 07/09/2020.

Where is S & W ENGINEERING LIMITED located?

toggle

S & W ENGINEERING LIMITED is registered at Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does S & W ENGINEERING LIMITED do?

toggle

S & W ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for S & W ENGINEERING LIMITED?

toggle

The latest filing was on 07/09/2020: Final Gazette dissolved following liquidation.