S W D & M PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

S W D & M PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00316527

Incorporation date

16/07/1936

Size

Dormant

Contacts

Registered address

Registered address

C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1986)
dot icon04/08/2018
Final Gazette dissolved following liquidation
dot icon04/05/2018
Return of final meeting in a members' voluntary winding up
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon25/07/2016
Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF to C/O the Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-07-25
dot icon19/07/2016
Declaration of solvency
dot icon19/07/2016
Appointment of a voluntary liquidator
dot icon19/07/2016
Appointment of a voluntary liquidator
dot icon19/07/2016
Resolutions
dot icon15/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/10/2015
Statement by Directors
dot icon30/10/2015
Statement of capital on 2015-10-30
dot icon30/10/2015
Solvency Statement dated 19/10/15
dot icon30/10/2015
Resolutions
dot icon12/08/2015
Termination of appointment of Lilian Mathieu Leroux as a director on 2015-07-01
dot icon12/08/2015
Termination of appointment of Simon Richard Charlesworth as a director on 2015-07-01
dot icon12/08/2015
Termination of appointment of Guillaume Bouhours as a director on 2015-07-01
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/09/2014
Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW to Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 2014-09-25
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Simon Richard Charlesworth as a director
dot icon22/05/2014
Termination of appointment of Thierry Barel as a director
dot icon27/03/2014
Appointment of Mr William Patrick Costigan as a director
dot icon27/03/2014
Termination of appointment of Paul Johnson as a secretary
dot icon27/03/2014
Appointment of Mr William Patrick Costigan as a secretary
dot icon27/03/2014
Termination of appointment of Paul Johnson as a director
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
Appointment of Mr Paul James Johnson as a director
dot icon19/12/2011
Termination of appointment of Robert Joyeux as a director
dot icon08/09/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Paul James Johnson as a secretary
dot icon07/09/2011
Termination of appointment of Carl Jones as a secretary
dot icon19/05/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/09/2010
Appointment of Mr Guillaume Bouhours as a director
dot icon23/09/2010
Termination of appointment of Etienne Haumont as a director
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/06/2010
Director's details changed for Lilian Mathieu Leroux on 2010-05-31
dot icon25/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/09/2009
Director appointed mr thierry barel
dot icon23/09/2009
Appointment terminated director pierre sainfort
dot icon13/08/2009
Return made up to 31/05/09; full list of members
dot icon05/08/2009
Director appointed mr ian stuart dolman
dot icon23/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2008
Return made up to 31/05/08; full list of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon11/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/06/2006
Return made up to 31/05/06; full list of members
dot icon07/04/2006
Director resigned
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/09/2005
Secretary resigned
dot icon12/09/2005
New secretary appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: thermal road bromborough wirral CH62 4TR
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon20/06/2003
Return made up to 31/05/03; full list of members
dot icon28/01/2003
New director appointed
dot icon07/01/2003
Declaration of assistance for shares acquisition
dot icon07/01/2003
Declaration of assistance for shares acquisition
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon03/10/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon18/04/2002
Full accounts made up to 2000-12-31
dot icon06/03/2002
Director resigned
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon13/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon28/06/2000
Return made up to 31/05/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon26/05/1999
Return made up to 31/05/99; full list of members
dot icon28/10/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon16/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon18/08/1997
Full group accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon03/02/1997
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon03/02/1997
Re-registration of Memorandum and Articles
dot icon03/02/1997
Application for reregistration from PLC to private
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Resolutions
dot icon23/01/1997
New director appointed
dot icon09/01/1997
Full group accounts made up to 1996-09-30
dot icon05/11/1996
Registered office changed on 05/11/96 from: injector works romiley cheshire SK6 3AE
dot icon18/10/1996
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon22/05/1996
Return made up to 31/05/96; no change of members
dot icon22/03/1996
Secretary resigned;new secretary appointed
dot icon05/01/1996
Full accounts made up to 1995-09-30
dot icon07/09/1995
Auditor's resignation
dot icon31/05/1995
Return made up to 31/05/95; full list of members
dot icon04/04/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Director's particulars changed
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon20/04/1994
Full group accounts made up to 1993-09-30
dot icon19/04/1994
Director resigned
dot icon24/03/1994
New director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon16/07/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Return made up to 31/05/93; no change of members
dot icon12/01/1993
Director resigned
dot icon21/12/1992
Director resigned;new director appointed
dot icon14/12/1992
Full group accounts made up to 1992-09-30
dot icon16/11/1992
Director resigned;new director appointed
dot icon30/06/1992
New director appointed
dot icon12/06/1992
Return made up to 31/05/92; full list of members
dot icon07/04/1992
Full group accounts made up to 1991-09-30
dot icon21/02/1992
Secretary resigned;new secretary appointed
dot icon16/08/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon12/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1991
Full group accounts made up to 1990-12-31
dot icon20/06/1991
New director appointed
dot icon13/06/1991
Return made up to 31/05/91; full list of members
dot icon28/11/1990
Ad 15/11/90--------- £ si [email protected]=84136 £ ic 673508/757644
dot icon10/07/1990
Return made up to 31/05/90; bulk list available separately
dot icon18/06/1990
Full group accounts made up to 1989-12-31
dot icon04/07/1989
Resolutions
dot icon20/06/1989
Full group accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 31/05/89; bulk list available separately
dot icon10/04/1989
Director resigned
dot icon10/11/1988
Resolutions
dot icon02/06/1988
Full group accounts made up to 1987-12-31
dot icon02/06/1988
Return made up to 20/05/88; full list of members
dot icon18/02/1988
Director resigned;new director appointed
dot icon10/08/1987
Full group accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 25/06/87; bulk list available separately
dot icon11/11/1986
Return of allotments
dot icon23/10/1986
New director appointed
dot icon20/10/1986
Return of allotments
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon10/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jensen, Ingar
Director
01/08/2000 - 16/11/2004
8
Wilkinson, Neil Tracey
Director
20/01/2003 - 30/11/2006
10
Svensson, Mats Joakim
Director
18/10/2002 - 14/12/2004
8
Lundahl, Rolf
Director
13/10/1997 - 26/05/2005
8
Halling, Johan
Director
07/01/1997 - 18/02/1998
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 S W D & M PRODUCTS LIMITED

S W D & M PRODUCTS LIMITED is an(a) Dissolved company incorporated on 16/07/1936 with the registered office located at C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GA. There are currently 3 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 S W D & M PRODUCTS LIMITED?

toggle

S W D & M PRODUCTS LIMITED is currently Dissolved. It was registered on 16/07/1936 and dissolved on 04/08/2018.

Where is S W D & M PRODUCTS LIMITED located?

toggle

S W D & M PRODUCTS LIMITED is registered at C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GA.

What does S W D & M PRODUCTS LIMITED do?

toggle

S W D & M PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for S W D & M PRODUCTS LIMITED?

toggle

The latest filing was on 04/08/2018: Final Gazette dissolved following liquidation.