SWAN PRINT (GRIMSBY) LIMITED

Register to unlock more data on OkredoRegister

SWAN PRINT (GRIMSBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03063774

Incorporation date

01/06/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

36 High Street, Cleethorpes, North East Lincs DN35 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon02/10/2014
Application to strike the company off the register
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 30 Hainton Avenue Grimsby South Humberside DN32 9BB United Kingdom on 2013-03-27
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Watkin Street South West Marsh Industrial Estate Grimsby DN31 1XT on 2011-04-12
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon14/07/2010
Director's details changed for Howard James Swain on 2010-06-22
dot icon14/07/2010
Director's details changed for Ian Lomax on 2010-06-22
dot icon14/07/2010
Director's details changed for Tina Carol Lomax on 2010-06-22
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon21/06/2009
Director's change of particulars / howard swain / 01/06/2009
dot icon05/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/06/2008
Return made up to 22/06/08; full list of members
dot icon22/06/2008
Appointment terminated director paul bingham
dot icon14/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/06/2007
Return made up to 22/06/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/06/2006
Return made up to 22/06/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 22/06/05; full list of members
dot icon10/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/10/2004
New director appointed
dot icon17/06/2004
Return made up to 22/06/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/06/2003
Return made up to 22/06/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon17/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/09/2002
Director resigned
dot icon27/06/2002
Return made up to 22/06/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 02/06/01; full list of members
dot icon13/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
-
dot icon05/07/2000
Return made up to 02/06/00; full list of members
dot icon10/03/2000
Particulars of mortgage/charge
dot icon09/11/1999
-
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Secretary's particulars changed;director's particulars changed
dot icon21/06/1999
Return made up to 02/06/99; full list of members
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon04/11/1998
-
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon22/06/1998
Return made up to 02/06/98; no change of members
dot icon20/01/1998
-
dot icon19/06/1997
Return made up to 02/06/97; no change of members
dot icon22/12/1996
-
dot icon18/06/1996
Return made up to 02/06/96; full list of members
dot icon28/07/1995
Particulars of mortgage/charge
dot icon12/06/1995
Ad 08/06/95--------- £ si 13498@1=13498 £ ic 2/13500
dot icon12/06/1995
New director appointed
dot icon07/06/1995
Secretary resigned
dot icon01/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/1995 - 01/06/1995
99600
Swain, Howard James
Director
01/06/1995 - Present
4
Lomax, Tina Carol
Secretary
01/06/1995 - Present
2
Lomax, Ian
Director
23/06/1999 - Present
-
Lomax, Tina Carol
Director
07/06/1995 - Present
-

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 PRINT (GRIMSBY) LIMITED

SWAN PRINT (GRIMSBY) LIMITED is an(a) Dissolved company incorporated on 01/06/1995 with the registered office located at 36 High Street, Cleethorpes, North East Lincs DN35 8JN. 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 SWAN PRINT (GRIMSBY) LIMITED?

toggle

SWAN PRINT (GRIMSBY) LIMITED is currently Dissolved. It was registered on 01/06/1995 and dissolved on 26/01/2015.

Where is SWAN PRINT (GRIMSBY) LIMITED located?

toggle

SWAN PRINT (GRIMSBY) LIMITED is registered at 36 High Street, Cleethorpes, North East Lincs DN35 8JN.

What does SWAN PRINT (GRIMSBY) LIMITED do?

toggle

SWAN PRINT (GRIMSBY) LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for SWAN PRINT (GRIMSBY) LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.