SWEETMANS SELECT SAVOURIES LIMITED

Register to unlock more data on OkredoRegister

SWEETMANS SELECT SAVOURIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295948

Incorporation date

12/09/1988

Size

Full

Contacts

Registered address

Registered address

8th Floor Helmont House, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon03/05/2011
Final Gazette dissolved following liquidation
dot icon03/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2010
Liquidators' statement of receipts and payments to 2010-09-13
dot icon24/08/2010
Registered office address changed from 18 Park Place Cardiff CF10 3PD on 2010-08-25
dot icon11/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2010
Insolvency court order
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2010-03-13
dot icon08/10/2009
Liquidators' statement of receipts and payments to 2009-09-13
dot icon12/04/2009
Liquidators' statement of receipts and payments to 2009-03-13
dot icon30/09/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon29/09/2007
Liquidators' statement of receipts and payments
dot icon08/05/2007
Liquidators' statement of receipts and payments
dot icon05/04/2006
Administrator's progress report
dot icon05/04/2006
Appointment of a voluntary liquidator
dot icon13/03/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2006
Result of meeting of creditors
dot icon29/01/2006
Result of meeting of creditors
dot icon20/11/2005
Registered office changed on 21/11/05 from: 44 sway road morriston swansea west glamorgan. SA6 6HT
dot icon10/11/2005
Appointment of an administrator
dot icon07/09/2005
Director resigned
dot icon23/03/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 28/12/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon15/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/04/2004
New secretary appointed;new director appointed
dot icon21/03/2004
Return made up to 28/12/03; full list of members
dot icon11/03/2004
Secretary resigned
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
New secretary appointed
dot icon29/04/2003
Declaration of assistance for shares acquisition
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned;director resigned
dot icon28/04/2003
Director resigned
dot icon08/04/2003
Auditor's resignation
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon05/02/2003
Miscellaneous
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 28/12/02; full list of members
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon24/01/2002
Return made up to 28/12/01; full list of members
dot icon24/01/2002
Secretary's particulars changed
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon04/02/2001
Full accounts made up to 2000-04-01
dot icon25/01/2001
Return made up to 28/12/00; full list of members
dot icon27/04/2000
Secretary resigned;director resigned
dot icon27/04/2000
New secretary appointed
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 28/12/99; full list of members
dot icon27/07/1999
Full group accounts made up to 1998-03-28
dot icon28/06/1999
Certificate of change of name
dot icon18/05/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon18/01/1999
Return made up to 28/12/98; full list of members
dot icon26/08/1998
New director appointed
dot icon03/02/1998
Full group accounts made up to 1997-03-29
dot icon21/01/1998
Return made up to 28/12/97; no change of members
dot icon07/08/1997
Particulars of mortgage/charge
dot icon18/02/1997
New director appointed
dot icon02/02/1997
Full group accounts made up to 1996-03-30
dot icon31/01/1997
Return made up to 28/12/96; no change of members
dot icon06/02/1996
Full group accounts made up to 1995-04-01
dot icon07/01/1996
Return made up to 31/12/94; full list of members
dot icon07/01/1996
Return made up to 28/12/95; 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 icon19/12/1994
Full group accounts made up to 1994-04-02
dot icon16/11/1994
Return made up to 31/12/93; full list of members
dot icon13/07/1994
Particulars of mortgage/charge
dot icon12/04/1994
Full group accounts made up to 1993-05-29
dot icon18/01/1994
Certificate of change of name
dot icon01/11/1993
Registered office changed on 02/11/93 from: 8 cwmdu trading estate carmarthen road swansea SA5 8JF
dot icon01/11/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon10/10/1993
Secretary resigned;new secretary appointed
dot icon10/10/1993
Director resigned;new director appointed
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon09/02/1993
Registered office changed on 10/02/93
dot icon23/11/1992
Full group accounts made up to 1992-05-30
dot icon01/10/1992
Particulars of mortgage/charge
dot icon25/04/1992
Full group accounts made up to 1991-06-01
dot icon11/03/1992
Return made up to 31/12/91; full list of members
dot icon15/05/1991
Director resigned
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon17/04/1991
Ad 09/11/90--------- £ si 45000@1=45000 £ ic 1000/46000
dot icon25/03/1991
Full accounts made up to 1990-06-02
dot icon21/11/1990
Resolutions
dot icon21/11/1990
£ nc 1000/100000 09/11/90
dot icon22/05/1990
Full group accounts made up to 1989-06-03
dot icon22/05/1990
Full accounts made up to 1989-03-31
dot icon22/05/1990
Accounting reference date extended from 31/03 to 31/05
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1990
Ad 13/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/1990
Director resigned
dot icon22/03/1989
Memorandum and Articles of Association
dot icon15/03/1989
Certificate of change of name
dot icon12/03/1989
Resolutions
dot icon10/01/1989
New director appointed
dot icon21/12/1988
Registered office changed on 22/12/88 from: 2 baches street london N1 6UB
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon21/12/1988
Director resigned;new director appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiley, Graham
Director
26/03/2003 - 31/08/2005
7
Mills, Stephen James
Director
29/03/2004 - Present
11
Jones, Christopher Huw
Director
26/03/2003 - Present
14
Sweetman, Christopher James
Director
27/04/2002 - 26/03/2003
8
Mackerras, David Spencer
Director
14/01/1999 - 25/03/2000
3

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 SWEETMANS SELECT SAVOURIES LIMITED

SWEETMANS SELECT SAVOURIES LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE. 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 SWEETMANS SELECT SAVOURIES LIMITED?

toggle

SWEETMANS SELECT SAVOURIES LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 03/05/2011.

Where is SWEETMANS SELECT SAVOURIES LIMITED located?

toggle

SWEETMANS SELECT SAVOURIES LIMITED is registered at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE.

What does SWEETMANS SELECT SAVOURIES LIMITED do?

toggle

SWEETMANS SELECT SAVOURIES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for SWEETMANS SELECT SAVOURIES LIMITED?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved following liquidation.