SWAN INFRASTRUCTURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SWAN INFRASTRUCTURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04056825

Incorporation date

20/08/2000

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2000)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon09/01/2011
Return of final meeting in a members' voluntary winding up
dot icon09/11/2010
Liquidators' statement of receipts and payments to 2010-10-08
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon29/11/2009
Resolutions
dot icon24/11/2009
Resolutions
dot icon10/11/2009
Register inspection address has been changed
dot icon20/10/2009
Termination of appointment of Richard Learmont as a director
dot icon20/10/2009
Termination of appointment of Sainsburys Corporate Director Limited as a director
dot icon18/10/2009
Registered office address changed from 33 Holborn London EC1N 2HT on 2009-10-19
dot icon18/10/2009
Termination of appointment of Philip Davies as a secretary
dot icon15/10/2009
Appointment of a voluntary liquidator
dot icon15/10/2009
Declaration of solvency
dot icon10/09/2009
Accounts made up to 2009-03-21
dot icon20/08/2009
Return made up to 21/08/09; full list of members
dot icon05/06/2009
Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
dot icon14/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon01/04/2009
Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
dot icon14/01/2009
Secretary appointed philip william davies
dot icon12/01/2009
Appointment Terminated Secretary hazel jarvis
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-22
dot icon25/08/2008
Return made up to 21/08/08; full list of members
dot icon19/05/2008
Location - directors service contracts and memoranda
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon07/09/2007
Return made up to 21/08/07; full list of members
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon28/01/2007
Full accounts made up to 2006-03-25
dot icon01/01/2007
Director resigned
dot icon31/08/2006
Return made up to 21/08/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-26
dot icon19/10/2005
Secretary's particulars changed
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon07/09/2005
Return made up to 21/08/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon30/08/2005
Director's particulars changed
dot icon30/08/2005
Director resigned
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon02/08/2004
Accounting reference date extended from 31/12/04 to 28/03/05
dot icon20/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Registered office changed on 12/03/04 from: fifth floor 100 wood street, london, EC2V 7EX
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon08/09/2003
Return made up to 21/08/03; full list of members
dot icon08/09/2003
Secretary's particulars changed
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/02/2003
Auditor's resignation
dot icon15/10/2002
Registered office changed on 16/10/02 from: 54 lombard street, london, EC3P 3AH
dot icon11/09/2002
Return made up to 21/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon25/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/09/2001
Return made up to 21/08/01; full list of members
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Secretary resigned
dot icon07/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon28/01/2001
Memorandum and Articles of Association
dot icon28/01/2001
Location of register of members
dot icon28/01/2001
Location of register of directors' interests
dot icon28/01/2001
Location - directors service contracts and memoranda
dot icon28/01/2001
Ad 22/01/01--------- £ si 1112500@1=1112500 £ ic 12500/1125000
dot icon28/01/2001
Nc inc already adjusted 22/01/01
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon05/11/2000
New secretary appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned
dot icon30/10/2000
Ad 26/10/00--------- £ si 12499@1=12499 £ ic 1/12500
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon26/10/2000
Certificate of change of name
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Registered office changed on 27/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon20/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/03/2009
dot iconLast change occurred
20/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
20/03/2009
dot iconNext account date
20/03/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
29/06/2002 - 18/02/2004
237
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/2000 - 28/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/08/2000 - 28/09/2000
43699
Palmer, John Michael
Director
25/09/2005 - 14/12/2006
14
Mason, Jonathan Peter
Director
18/02/2004 - 25/09/2005
92

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 SWAN INFRASTRUCTURE HOLDINGS LIMITED

SWAN INFRASTRUCTURE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/08/2000 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 SWAN INFRASTRUCTURE HOLDINGS LIMITED?

toggle

SWAN INFRASTRUCTURE HOLDINGS LIMITED is currently Dissolved. It was registered on 20/08/2000 and dissolved on 09/04/2011.

Where is SWAN INFRASTRUCTURE HOLDINGS LIMITED located?

toggle

SWAN INFRASTRUCTURE HOLDINGS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does SWAN INFRASTRUCTURE HOLDINGS LIMITED do?

toggle

SWAN INFRASTRUCTURE HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SWAN INFRASTRUCTURE HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.