SWEETING STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SWEETING STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299554

Incorporation date

06/01/1997

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon30/08/2017
Final Gazette dissolved following liquidation
dot icon30/05/2017
Return of final meeting in a members' voluntary winding up
dot icon18/04/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon13/04/2016
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 2016-04-14
dot icon11/04/2016
Declaration of solvency
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon08/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon11/04/2015
Full accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/07/2014
Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG on 2014-07-08
dot icon06/04/2014
Full accounts made up to 2013-03-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Simon Bate as a director
dot icon08/09/2013
Termination of appointment of Kenneth Knott as a director
dot icon05/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Andrew Parker as a director
dot icon27/06/2012
Full accounts made up to 2011-03-31
dot icon22/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon20/02/2012
Termination of appointment of David Burkinshaw as a director
dot icon20/02/2012
Termination of appointment of Alan Burke as a director
dot icon07/12/2011
Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 2011-12-08
dot icon19/04/2011
Miscellaneous
dot icon29/03/2011
Appointment of Mr Alan Francis Burke as a director
dot icon16/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/02/2011
Appointment of Mr John Hughes as a director
dot icon16/02/2011
Appointment of Mr David Burkinshaw as a director
dot icon16/02/2011
Termination of appointment of Andrew Dodd as a director
dot icon16/02/2011
Appointment of Mr Andrew Parker as a director
dot icon14/11/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Director's details changed for Mr Kenneth John Knott on 2009-05-01
dot icon01/03/2010
Full accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2009
Termination of appointment of Monica Coughlan as a secretary
dot icon05/10/2009
Appointment of Jonathan Paul Cross as a secretary
dot icon05/10/2009
Appointment of Jonathan Paul Cross as a director
dot icon05/10/2009
Termination of appointment of Alexander Henderson as a director
dot icon02/08/2009
Full accounts made up to 2008-03-31
dot icon01/06/2009
Return made up to 07/01/09; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 07/01/08; full list of members
dot icon15/01/2008
Registered office changed on 16/01/08 from: deansgate quay deansgate manchester M3 4LA
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 07/01/07; full list of members
dot icon12/06/2006
Full accounts made up to 2005-03-31
dot icon12/02/2006
Return made up to 07/01/06; full list of members
dot icon12/02/2006
New director appointed
dot icon12/02/2006
New director appointed
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 07/01/05; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon07/09/2004
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 07/01/04; full list of members
dot icon08/06/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 07/01/03; full list of members
dot icon14/03/2002
Return made up to 07/01/02; full list of members
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon03/11/2001
Registered office changed on 04/11/01 from: lock keepers cottage 9 century street manchester M3 4QL
dot icon07/07/2001
Accounts for a small company made up to 2000-03-31
dot icon03/07/2001
Auditor's resignation
dot icon08/01/2001
Return made up to 07/01/01; full list of members
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon04/03/2000
Return made up to 07/01/00; full list of members; amend
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/01/2000
Return made up to 07/01/00; full list of members
dot icon16/01/2000
Director resigned
dot icon29/11/1999
Certificate of change of name
dot icon12/09/1999
Certificate of change of name
dot icon05/09/1999
New secretary appointed;new director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon30/08/1999
Registered office changed on 31/08/99 from: anson house 25 anson street liverpool L3 5NY
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Secretary resigned;director resigned
dot icon17/04/1999
Return made up to 07/01/99; no change of members
dot icon06/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon06/04/1999
Resolutions
dot icon08/02/1998
Return made up to 07/01/98; full list of members
dot icon27/04/1997
Ad 25/03/97--------- £ si 1@1=1 £ ic 2/3
dot icon27/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Registered office changed on 18/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/01/1997 - 27/01/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/01/1997 - 27/01/1997
43699
Knott, Kenneth John
Director
30/11/2005 - 08/08/2013
49
Henderson, Alexander Scott
Secretary
11/11/2004 - 15/06/2005
11
Burkinshaw, David John
Director
01/10/2009 - 30/12/2011
14

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 SWEETING STREET DEVELOPMENTS LIMITED

SWEETING STREET DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 06/01/1997 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 SWEETING STREET DEVELOPMENTS LIMITED?

toggle

SWEETING STREET DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 06/01/1997 and dissolved on 30/08/2017.

Where is SWEETING STREET DEVELOPMENTS LIMITED located?

toggle

SWEETING STREET DEVELOPMENTS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does SWEETING STREET DEVELOPMENTS LIMITED do?

toggle

SWEETING STREET DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SWEETING STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/08/2017: Final Gazette dissolved following liquidation.