SWEDISH WINDOW COMPANY LIMITED

Register to unlock more data on OkredoRegister

SWEDISH WINDOW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192096

Incorporation date

10/11/1987

Size

-

Contacts

Registered address

Registered address

89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon14/12/2011
Final Gazette dissolved following liquidation
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon14/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-04-02
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-10-02
dot icon21/04/2010
Liquidators' statement of receipts and payments to 2010-04-02
dot icon16/06/2009
Receiver's abstract of receipts and payments to 2009-06-11
dot icon16/06/2009
Notice of ceasing to act as receiver or manager
dot icon08/04/2009
Registered office changed on 09/04/2009 from abbotsgate house hollow road bury st edmunds suffolk IP32 7FA
dot icon08/04/2009
Statement of affairs with form 4.19
dot icon08/04/2009
Appointment of a voluntary liquidator
dot icon08/04/2009
Resolutions
dot icon26/10/2008
Receiver's abstract of receipts and payments to 2008-09-29
dot icon24/01/2008
Receiver ceasing to act
dot icon18/10/2007
Receiver's abstract of receipts and payments
dot icon26/11/2006
Receiver's abstract of receipts and payments
dot icon23/04/2006
Registered office changed on 24/04/06 from: c/o baker tilly friars courtyard 30 princes street ipswich suffolk IP1 1RJ
dot icon30/03/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon07/12/2005
Administrative Receiver's report
dot icon10/10/2005
Registered office changed on 11/10/05 from: earls colne business park earls colne colchester essex CO6 2NS
dot icon05/10/2005
Appointment of receiver/manager
dot icon14/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/08/2005
Director resigned
dot icon14/08/2005
Auditor's resignation
dot icon04/01/2005
Return made up to 19/12/04; no change of members
dot icon13/10/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon05/01/2004
Return made up to 19/12/03; no change of members
dot icon02/02/2003
Full accounts made up to 2002-06-30
dot icon15/01/2003
Return made up to 19/12/02; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon02/09/2002
Particulars of mortgage/charge
dot icon02/01/2002
Full accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon12/09/2001
Nc inc already adjusted 07/09/01
dot icon12/09/2001
Resolutions
dot icon22/03/2001
New director appointed
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon09/01/2000
Full accounts made up to 1999-06-30
dot icon05/01/2000
Return made up to 19/12/99; full list of members
dot icon05/01/2000
Director resigned
dot icon05/11/1999
Particulars of mortgage/charge
dot icon09/08/1999
Ad 03/08/99--------- £ si 600@1=600 £ ic 400/1000
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon20/01/1999
Return made up to 19/12/98; full list of members
dot icon20/01/1999
Registered office changed on 21/01/99
dot icon15/11/1998
Secretary resigned
dot icon15/11/1998
New secretary appointed
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon18/01/1998
Return made up to 19/12/97; no change of members
dot icon18/01/1998
Director's particulars changed
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Return made up to 19/12/96; full list of members
dot icon11/02/1996
Return made up to 19/12/95; change of members
dot icon10/12/1995
Ad 06/12/95--------- £ si 202@1=202 £ ic 198/400
dot icon19/11/1995
Full accounts made up to 1995-06-30
dot icon19/11/1995
Secretary resigned
dot icon19/11/1995
New secretary appointed
dot icon24/05/1995
Ad 15/03/95--------- £ si 98@1=98 £ ic 100/198
dot icon24/05/1995
Resolutions
dot icon24/05/1995
£ nc 100/1000 08/03/95
dot icon11/12/1994
Return made up to 19/12/94; no change of members
dot icon11/12/1994
Director's particulars changed
dot icon01/12/1994
Accounts for a small company made up to 1994-06-30
dot icon25/05/1994
New director appointed
dot icon15/01/1994
Return made up to 19/12/93; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-06-30
dot icon04/01/1993
Return made up to 19/12/92; change of members
dot icon30/11/1992
Full accounts made up to 1992-06-30
dot icon16/12/1991
Return made up to 19/12/91; change of members
dot icon04/12/1991
Full accounts made up to 1991-06-30
dot icon28/08/1991
New director appointed
dot icon06/01/1991
Return made up to 19/12/90; full list of members
dot icon20/12/1990
Full accounts made up to 1990-06-30
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon26/03/1990
Accounts for a small company made up to 1989-06-30
dot icon26/03/1990
Return made up to 20/12/89; full list of members
dot icon12/03/1989
Return made up to 20/12/88; full list of members
dot icon12/03/1989
Registered office changed on 13/03/89 from: 35-37 moulsham street chelmsford essex CM2 0HY
dot icon12/02/1989
Accounts for a small company made up to 1988-06-30
dot icon30/04/1988
Wd 06/04/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/04/1988
Wd 06/04/88 pd 11/02/88--------- £ si 2@1
dot icon12/04/1988
Accounting reference date notified as 30/06
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1988
Memorandum and Articles of Association
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon21/12/1987
Director resigned;new director appointed
dot icon21/12/1987
Registered office changed on 22/12/87 from: the airfield earls colne colchester essex CO6 2NS
dot icon20/12/1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB
dot icon14/12/1987
Certificate of change of name
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milbank, Sean Rickard
Director
16/05/1994 - Present
24
Goldman, Simon Marc
Director
01/09/2000 - 08/10/2004
10
Milbank, Anna Mary Gittus
Director
01/03/2001 - 20/07/2005
2
Draycott, Harold William
Secretary
03/11/1998 - Present
7
Thomas, Graham Michael
Secretary
31/10/1995 - 30/10/1998
4

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 SWEDISH WINDOW COMPANY LIMITED

SWEDISH WINDOW COMPANY LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at 89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LN. 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 SWEDISH WINDOW COMPANY LIMITED?

toggle

SWEDISH WINDOW COMPANY LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 14/12/2011.

Where is SWEDISH WINDOW COMPANY LIMITED located?

toggle

SWEDISH WINDOW COMPANY LIMITED is registered at 89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LN.

What does SWEDISH WINDOW COMPANY LIMITED do?

toggle

SWEDISH WINDOW COMPANY LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for SWEDISH WINDOW COMPANY LIMITED?

toggle

The latest filing was on 14/12/2011: Final Gazette dissolved following liquidation.