SWANWICK TYRE AND RUBBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

SWANWICK TYRE AND RUBBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00988003

Incorporation date

27/08/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1970)
dot icon17/02/2010
Final Gazette dissolved following liquidation
dot icon17/11/2009
Notice of move from Administration to Dissolution on 2009-11-14
dot icon17/11/2009
Administrator's progress report to 2009-11-14
dot icon13/05/2009
Notice of extension of period of Administration
dot icon16/02/2009
Statement of affairs with form 2.14B
dot icon11/12/2008
Administrator's progress report to 2008-11-14
dot icon16/07/2008
Statement of administrator's proposal
dot icon30/05/2008
Appointment of an administrator
dot icon23/05/2008
Registered office changed on 23/05/2008 from 1 steyning way hounslow middlesex TW4 6DL
dot icon02/04/2008
Secretary appointed richard hudson
dot icon06/03/2008
Director appointed roy rivett
dot icon06/03/2008
Appointment Terminated Director michelle rivett
dot icon06/03/2008
Appointment Terminated Secretary roy rivett
dot icon07/01/2008
Return made up to 09/10/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon18/05/2007
Particulars of mortgage/charge
dot icon12/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2006
Return made up to 09/10/06; full list of members
dot icon19/10/2006
Auditor's resignation
dot icon24/10/2005
Return made up to 09/10/05; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05
dot icon18/04/2005
Auditor's resignation
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 09/10/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon02/11/2001
Secretary resigned;director's particulars changed
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon16/02/2001
Director resigned
dot icon02/01/2001
New secretary appointed
dot icon13/12/2000
Return made up to 30/10/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon08/03/2000
£ ic 369000/194000 11/02/00 £ sr 175000@1=175000
dot icon16/02/2000
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 30/10/99; no change of members
dot icon20/07/1999
Full accounts made up to 1998-09-30
dot icon13/11/1998
Return made up to 30/10/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 30/10/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon17/03/1997
Director resigned
dot icon05/11/1996
Return made up to 30/10/96; no change of members
dot icon14/06/1996
Full accounts made up to 1995-09-30
dot icon06/11/1995
Return made up to 30/10/95; full list of members
dot icon13/09/1995
New director appointed
dot icon11/05/1995
Director resigned
dot icon14/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 30/10/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon16/11/1993
Return made up to 30/10/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-09-30
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
Return made up to 30/10/92; full list of members
dot icon11/11/1992
Director's particulars changed
dot icon28/02/1992
Full accounts made up to 1991-09-30
dot icon05/11/1991
Return made up to 30/10/91; no change of members
dot icon16/02/1991
Full accounts made up to 1990-09-30
dot icon04/01/1991
Return made up to 08/11/90; full list of members
dot icon03/08/1990
Full accounts made up to 1989-09-30
dot icon13/02/1990
Return made up to 30/10/89; full list of members
dot icon29/08/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
£ sr 531000@1
dot icon13/07/1989
Particulars of mortgage/charge
dot icon08/06/1989
Declaration of shares redemption:auditor's report
dot icon08/06/1989
Miscellaneous
dot icon06/06/1989
Resolutions
dot icon19/04/1989
Director resigned
dot icon01/11/1988
Return made up to 11/08/88; full list of members
dot icon16/06/1988
Particulars of contract relating to shares
dot icon16/06/1988
Wd 13/05/88 ad 05/05/88--------- £ si 100000@1=100000
dot icon16/06/1988
Nc inc already adjusted
dot icon16/06/1988
Resolutions
dot icon14/04/1988
Full accounts made up to 1987-09-30
dot icon22/02/1988
Particulars of mortgage/charge
dot icon24/08/1987
Full accounts made up to 1986-09-30
dot icon24/08/1987
Return made up to 02/07/87; full list of members
dot icon24/07/1986
Full accounts made up to 1985-09-30
dot icon24/07/1986
Return made up to 01/07/86; full list of members
dot icon01/02/1973
Allotment of shares
dot icon27/08/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Richard
Secretary
04/12/2007 - Present
-
Rivett, Roy Denis
Secretary
10/05/2007 - 03/12/2007
1
Rivett, Roy Denis
Director
04/12/2007 - Present
19
Dean, Michael William
Director
01/09/1995 - 12/03/1997
-
Brough, Trevor
Secretary
11/04/2005 - 10/05/2007
-

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 SWANWICK TYRE AND RUBBER COMPANY LIMITED

SWANWICK TYRE AND RUBBER COMPANY LIMITED is an(a) Dissolved company incorporated on 27/08/1970 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There are currently 2 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 SWANWICK TYRE AND RUBBER COMPANY LIMITED?

toggle

SWANWICK TYRE AND RUBBER COMPANY LIMITED is currently Dissolved. It was registered on 27/08/1970 and dissolved on 17/02/2010.

Where is SWANWICK TYRE AND RUBBER COMPANY LIMITED located?

toggle

SWANWICK TYRE AND RUBBER COMPANY LIMITED is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does SWANWICK TYRE AND RUBBER COMPANY LIMITED do?

toggle

SWANWICK TYRE AND RUBBER COMPANY LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for SWANWICK TYRE AND RUBBER COMPANY LIMITED?

toggle

The latest filing was on 17/02/2010: Final Gazette dissolved following liquidation.