SWANTON NOVERS ESTATES LIMITED

Register to unlock more data on OkredoRegister

SWANTON NOVERS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02107230

Incorporation date

05/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon18/03/2012
Application to strike the company off the register
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon07/08/2011
Appointment of Mr Kenji Murai as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon26/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon17/05/2009
Return made up to 27/04/09; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Particulars of mortgage/charge
dot icon26/04/2007
Return made up to 27/04/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon25/05/2006
Return made up to 27/04/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon20/02/2006
Director's particulars changed
dot icon10/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon03/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Resolutions
dot icon02/10/2005
Declaration of assistance for shares acquisition
dot icon29/09/2005
Declaration of assistance for shares acquisition
dot icon26/09/2005
New director appointed
dot icon07/06/2005
Return made up to 27/04/05; full list of members
dot icon06/04/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New secretary appointed
dot icon01/08/2004
Secretary resigned
dot icon16/05/2004
Return made up to 27/04/04; full list of members
dot icon16/05/2004
Director's particulars changed
dot icon19/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon06/05/2003
Return made up to 27/04/03; full list of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 27/04/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 27/04/00; full list of members
dot icon10/04/2000
Director resigned
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon25/05/1999
Return made up to 27/04/99; no change of members
dot icon04/02/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Return made up to 27/04/98; no change of members
dot icon28/05/1998
Director's particulars changed
dot icon25/01/1998
Full accounts made up to 1997-02-28
dot icon19/05/1997
Return made up to 27/04/97; full list of members
dot icon15/10/1996
Full accounts made up to 1996-02-29
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon27/05/1996
Return made up to 27/04/96; no change of members
dot icon12/11/1995
Full accounts made up to 1995-02-28
dot icon21/05/1995
Return made up to 27/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1994-02-28
dot icon19/07/1994
Return made up to 27/04/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-02-28
dot icon20/07/1993
Return made up to 27/04/93; no change of members
dot icon04/03/1993
Full accounts made up to 1992-02-29
dot icon01/03/1993
Accounting reference date shortened from 31/03 to 28/02
dot icon30/11/1992
Return made up to 27/04/92; full list of members
dot icon07/09/1992
Return made up to 27/04/91; no change of members
dot icon14/10/1991
Compulsory strike-off action has been discontinued
dot icon14/10/1991
First Gazette notice for compulsory strike-off
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Full accounts made up to 1990-03-31
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1991
Auditor's resignation
dot icon19/06/1991
Registered office changed on 20/06/91 from: the granaries nelson street kings lynn norfolk PE30 5DY
dot icon20/11/1990
Return made up to 30/09/90; no change of members
dot icon19/11/1990
Registered office changed on 20/11/90 from: ely house 37 dover street london W1X 3PA
dot icon24/06/1990
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 27/04/89; full list of members
dot icon30/10/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon31/07/1989
Full accounts made up to 1987-09-30
dot icon09/04/1989
Particulars of mortgage/charge
dot icon23/01/1989
Particulars of mortgage/charge
dot icon22/03/1988
Return made up to 28/01/88; full list of members
dot icon08/03/1988
Particulars of mortgage/charge
dot icon17/01/1988
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon11/10/1987
Particulars of mortgage/charge
dot icon11/10/1987
Particulars of mortgage/charge
dot icon11/10/1987
Particulars of mortgage/charge
dot icon19/08/1987
Particulars of mortgage/charge
dot icon17/08/1987
Particulars of mortgage/charge
dot icon10/08/1987
Particulars of mortgage/charge
dot icon09/08/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon29/06/1987
Accounting reference date notified as 30/09
dot icon27/04/1987
Resolutions
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1987
Registered office changed on 28/04/87 from: 1/3 leonard street london EC2A 4AQ
dot icon24/03/1987
Certificate of change of name
dot icon05/03/1987
Certificate of Incorporation
dot icon05/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Timothy Charles
Director
25/11/2002 - 23/03/2005
92
Mcgill, Kenneth Andrew
Secretary
14/05/1996 - 22/07/2004
36
Owens, Stanley Hart
Director
25/04/2001 - 25/11/2002
43
Mcgill, Kenneth Andrew
Director
22/07/2004 - 28/03/2006
74
Mcgill, Kenneth Andrew
Director
25/04/2001 - 01/11/2002
74

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 SWANTON NOVERS ESTATES LIMITED

SWANTON NOVERS ESTATES LIMITED is an(a) Dissolved company incorporated on 05/03/1987 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. 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 SWANTON NOVERS ESTATES LIMITED?

toggle

SWANTON NOVERS ESTATES LIMITED is currently Dissolved. It was registered on 05/03/1987 and dissolved on 09/07/2012.

Where is SWANTON NOVERS ESTATES LIMITED located?

toggle

SWANTON NOVERS ESTATES LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does SWANTON NOVERS ESTATES LIMITED do?

toggle

SWANTON NOVERS ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SWANTON NOVERS ESTATES LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.