SVITZER TOWAGE LIMITED

Register to unlock more data on OkredoRegister

SVITZER TOWAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00024907

Incorporation date

11/08/1887

Size

Full

Contacts

Registered address

Registered address

Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon21/12/2018
Final Gazette dissolved following liquidation
dot icon21/09/2018
Return of final meeting in a members' voluntary winding up
dot icon08/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-24
dot icon20/07/2017
Appointment of a voluntary liquidator
dot icon20/07/2017
Removal of liquidator by court order
dot icon21/10/2016
Insolvency court order
dot icon21/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/10/2016
Appointment of a voluntary liquidator
dot icon15/09/2016
Liquidators' statement of receipts and payments to 2016-08-24
dot icon15/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon09/09/2015
Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 2015-09-09
dot icon08/09/2015
Declaration of solvency
dot icon08/09/2015
Appointment of a voluntary liquidator
dot icon08/09/2015
Resolutions
dot icon24/08/2015
Appointment of Mr David Anthony Noakes as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Marc Rudolf Pieter Niederer as a director on 2015-08-24
dot icon11/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Marc Rudolf Pieter Niederer on 2014-03-17
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/07/2013
Director's details changed for Marc Rudolf Pieter Niederer on 2013-01-07
dot icon08/01/2013
Appointment of Mr Nils Rutger Thulin as a director
dot icon08/01/2013
Termination of appointment of Jacqueline Readman as a director
dot icon17/10/2012
Auditor's resignation
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Mark Malone as a director
dot icon14/02/2012
Appointment of Marc Rudolf Pieter Niederer as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for David Anthony Noakes on 2009-11-03
dot icon23/02/2010
Director's details changed for Mr Mark Malone on 2009-10-01
dot icon24/08/2009
Appointment terminated secretary jacqueline readman
dot icon24/08/2009
Secretary appointed david noakes
dot icon03/07/2009
Return made up to 06/06/09; full list of members
dot icon11/06/2009
Director appointed mr mark malone
dot icon11/06/2009
Appointment terminated director james curry
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
dot icon24/06/2008
Return made up to 06/06/08; full list of members
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
dot icon16/05/2008
Appointment terminated director frederick mart
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon11/06/2007
Return made up to 06/06/07; full list of members
dot icon30/05/2007
Director resigned
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX
dot icon15/05/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon09/05/2007
Memorandum and Articles of Association
dot icon30/04/2007
Certificate of change of name
dot icon24/04/2007
Director's particulars changed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon02/04/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Declaration of mortgage charge released/ceased
dot icon20/02/2007
Declaration of mortgage charge released/ceased
dot icon22/08/2006
New director appointed
dot icon19/08/2006
Declaration of mortgage charge released/ceased
dot icon19/08/2006
Declaration of mortgage charge released/ceased
dot icon04/07/2006
Return made up to 06/06/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon14/10/2005
Director resigned
dot icon26/08/2005
Full accounts made up to 2004-06-30
dot icon21/07/2005
Return made up to 06/06/05; full list of members
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Director resigned
dot icon09/08/2004
Full accounts made up to 2003-06-30
dot icon30/06/2004
Return made up to 06/06/04; full list of members
dot icon04/05/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon12/02/2004
Full accounts made up to 2002-06-30
dot icon12/06/2003
Return made up to 06/06/03; full list of members
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon21/10/2002
Director's particulars changed
dot icon25/07/2002
Memorandum and Articles of Association
dot icon18/07/2002
Ad 01/07/01-28/03/02 £ si 24100000@1
dot icon18/07/2002
Nc inc already adjusted 21/06/02
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Return made up to 06/06/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon05/11/2001
Memorandum and Articles of Association
dot icon09/10/2001
Certificate of change of name
dot icon08/10/2001
Certificate of change of name
dot icon12/07/2001
Auditor's resignation
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 06/06/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Director resigned
dot icon23/06/2000
Return made up to 06/06/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Director's particulars changed
dot icon11/06/1999
Return made up to 06/06/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon04/08/1998
Auditor's resignation
dot icon04/08/1998
Auditor's resignation
dot icon29/06/1998
Return made up to 06/06/98; full list of members
dot icon01/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon25/02/1998
New director appointed
dot icon12/08/1997
Resolutions
dot icon17/06/1997
Return made up to 06/06/97; no change of members
dot icon11/06/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon19/06/1996
Return made up to 06/06/96; no change of members
dot icon23/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Full accounts made up to 1995-06-30
dot icon29/12/1995
Certificate of change of name
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon09/06/1995
Return made up to 06/06/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New director appointed
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/10/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Director resigned
dot icon08/07/1994
Resolutions
dot icon07/07/1994
Return made up to 06/06/94; no change of members
dot icon15/04/1994
Full accounts made up to 1993-06-30
dot icon05/01/1994
Director's particulars changed
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Director resigned
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
Return made up to 06/06/93; full list of members
dot icon05/07/1993
Declaration of assistance for shares acquisition
dot icon05/07/1993
Declaration of assistance for shares acquisition
dot icon05/07/1993
Resolutions
dot icon27/06/1993
Director resigned
dot icon27/06/1993
Director resigned
dot icon16/06/1993
Resolutions
dot icon14/06/1993
Registered office changed on 14/06/93 from: castle chambers 43 castle st liverpool L2 9TA
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon15/03/1993
Accounting reference date extended from 31/12 to 30/06
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon12/03/1993
Memorandum and Articles of Association
dot icon12/03/1993
Resolutions
dot icon15/10/1992
Full group accounts made up to 1991-12-31
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Return made up to 06/06/92; change of members
dot icon08/06/1992
New director appointed
dot icon27/03/1992
Particulars of mortgage/charge
dot icon27/03/1992
Particulars of mortgage/charge
dot icon27/03/1992
Particulars of mortgage/charge
dot icon27/03/1992
Particulars of mortgage/charge
dot icon27/03/1992
Particulars of mortgage/charge
dot icon17/10/1991
Full group accounts made up to 1990-12-31
dot icon13/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon29/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Return made up to 06/06/91; change of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon27/03/1991
Memorandum and Articles of Association
dot icon21/03/1991
Resolutions
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon12/10/1990
Full group accounts made up to 1989-12-31
dot icon13/08/1990
Particulars of mortgage/charge
dot icon13/08/1990
Particulars of mortgage/charge
dot icon13/08/1990
Particulars of mortgage/charge
dot icon24/07/1990
Director's particulars changed
dot icon20/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Director's particulars changed
dot icon28/06/1990
Return made up to 06/06/90; full list of members
dot icon11/06/1990
Ad 23/05/90--------- £ si 2400000@1=2400000 £ ic 600000/3000000
dot icon05/06/1990
Nc inc already adjusted 23/05/90
dot icon05/06/1990
Resolutions
dot icon27/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon02/11/1989
Full group accounts made up to 1988-12-31
dot icon29/09/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon19/06/1989
Return made up to 09/06/89; full list of members
dot icon23/01/1989
Location of register of members
dot icon16/01/1989
Full group accounts made up to 1987-12-31
dot icon26/08/1988
Secretary resigned;new secretary appointed
dot icon22/07/1988
Return made up to 08/06/88; full list of members
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1987
Accounts made up to 1986-12-31
dot icon24/09/1987
Return made up to 11/06/87; no change of members
dot icon28/08/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon17/06/1987
New director appointed
dot icon27/02/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon24/11/1986
Return made up to 12/01/86; full list of members
dot icon24/11/1986
Return made up to 12/06/86; full list of members
dot icon14/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, David Merrick
Director
02/03/1993 - 16/05/1997
3
Mart, Frederick William
Director
21/08/2006 - 15/06/2007
1
Readman, Jacqueline
Director
04/04/2007 - 31/12/2012
17
Bell, Julian Ingress
Director
27/05/1992 - 02/03/1993
4
Eastwood, Stephen John
Director
15/04/2004 - 11/05/2007
18

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 SVITZER TOWAGE LIMITED

SVITZER TOWAGE LIMITED is an(a) Dissolved company incorporated on 11/08/1887 with the registered office located at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY. 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 SVITZER TOWAGE LIMITED?

toggle

SVITZER TOWAGE LIMITED is currently Dissolved. It was registered on 11/08/1887 and dissolved on 21/12/2018.

Where is SVITZER TOWAGE LIMITED located?

toggle

SVITZER TOWAGE LIMITED is registered at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does SVITZER TOWAGE LIMITED do?

toggle

SVITZER TOWAGE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for SVITZER TOWAGE LIMITED?

toggle

The latest filing was on 21/12/2018: Final Gazette dissolved following liquidation.