SWETTENHAM STUD

Register to unlock more data on OkredoRegister

SWETTENHAM STUD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00894186

Incorporation date

16/12/1966

Size

Full

Contacts

Registered address

Registered address

Manton House, Manton Estate Manton, Marlborough, Wiltshire SN8 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1966)
dot icon08/11/2016
Final Gazette dissolved following liquidation
dot icon08/08/2016
Return of final meeting in a members' voluntary winding up
dot icon17/12/2015
Satisfaction of charge 13 in full
dot icon16/12/2015
Declaration of solvency
dot icon16/12/2015
Appointment of a voluntary liquidator
dot icon16/12/2015
Resolutions
dot icon19/11/2015
Satisfaction of charge 20 in full
dot icon19/11/2015
Satisfaction of charge 008941860024 in full
dot icon19/11/2015
Satisfaction of charge 21 in full
dot icon19/11/2015
Satisfaction of charge 22 in full
dot icon19/11/2015
Satisfaction of charge 23 in full
dot icon21/04/2015
Full accounts made up to 2014-01-31
dot icon10/02/2015
Registration of charge 008941860024, created on 2015-02-05
dot icon17/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-01-31
dot icon04/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-01-31
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-01-31
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 22
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-01-31
dot icon27/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-01-31
dot icon20/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr David Anthony Mccormick on 2009-10-30
dot icon24/03/2009
Full accounts made up to 2008-01-31
dot icon01/12/2008
Full accounts made up to 2007-01-31
dot icon25/11/2008
Return made up to 22/10/08; full list of members
dot icon12/02/2008
Director resigned
dot icon23/10/2007
Return made up to 22/10/07; full list of members
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-01-31
dot icon30/11/2005
Full accounts made up to 2005-01-31
dot icon10/11/2005
Return made up to 22/10/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-01-31
dot icon26/11/2004
Return made up to 13/11/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Full accounts made up to 2003-01-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon29/09/2003
New director appointed
dot icon12/03/2003
Auditor's resignation
dot icon26/11/2002
Return made up to 13/11/02; full list of members
dot icon11/11/2002
Full accounts made up to 2001-01-31
dot icon11/11/2002
Full accounts made up to 2002-01-31
dot icon19/06/2002
Particulars of mortgage/charge
dot icon13/02/2002
Director resigned
dot icon17/12/2001
Return made up to 05/12/01; full list of members
dot icon10/07/2001
Registered office changed on 10/07/01 from: wood park neston south wirral CH64 7TB
dot icon19/06/2001
Secretary resigned;director resigned
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
Delivery ext'd 3 mth 31/01/01
dot icon21/05/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 26/12/00; full list of members
dot icon22/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon19/01/2000
Return made up to 26/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon11/01/1999
Return made up to 26/12/98; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon14/08/1998
Auditor's resignation
dot icon08/01/1998
Return made up to 26/12/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon24/01/1997
Full accounts made up to 1996-01-31
dot icon08/01/1997
Return made up to 29/12/96; full list of members
dot icon10/01/1996
Return made up to 29/12/95; no change of members
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon10/04/1995
Director resigned
dot icon09/03/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-01-31
dot icon03/02/1994
Return made up to 02/01/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-01-31
dot icon11/03/1993
Return made up to 02/01/93; full list of members
dot icon23/02/1993
New director appointed
dot icon30/11/1992
Return made up to 02/01/92; no change of members
dot icon30/11/1992
Registered office changed on 30/11/92
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon08/05/1992
Return made up to 23/12/91; no change of members
dot icon08/05/1992
Registered office changed on 08/05/92 from: forward house 14 duke street macclesfield cheshire SK11 6UR
dot icon28/04/1992
Full accounts made up to 1991-01-31
dot icon02/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1992
Delivery ext'd 3 mth 31/01/92
dot icon23/09/1991
Particulars of mortgage/charge
dot icon23/09/1991
Particulars of mortgage/charge
dot icon26/04/1991
Particulars of mortgage/charge
dot icon26/04/1991
Particulars of mortgage/charge
dot icon26/04/1991
Particulars of mortgage/charge
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon10/01/1991
Return made up to 02/01/91; full list of members
dot icon16/11/1989
Return made up to 13/11/89; full list of members
dot icon16/08/1989
Resolutions
dot icon15/03/1989
Registered office changed on 15/03/89 from: 29/33 chestergate macclesfield cheshire SK11 6AN
dot icon15/11/1988
Particulars of mortgage/charge
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon25/10/1988
£ nc 100/63000100
dot icon13/10/1988
Return made up to 09/09/88; full list of members
dot icon15/08/1988
Particulars of mortgage/charge
dot icon12/07/1988
Director resigned
dot icon02/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Particulars of mortgage/charge
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Secretary resigned
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Resolutions
dot icon12/11/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon04/09/1987
Return made up to 03/08/87; full list of members
dot icon19/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Accounting reference date extended from 31/07 to 31/01
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon07/03/1987
Registered office changed on 07/03/87 from: swettenham nr congleton cheshire CW12 2JZ
dot icon15/01/1987
Director resigned;new director appointed
dot icon06/01/1987
Declaration of satisfaction of mortgage/charge
dot icon21/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon12/09/1986
Full accounts made up to 1985-07-31
dot icon12/09/1986
Return made up to 31/07/86; full list of members
dot icon19/08/1985
Accounts made up to 1984-07-31
dot icon24/10/1984
Accounts made up to 1983-07-31
dot icon12/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, David Anthony
Director
18/09/2003 - Present
32
Sangster, Susan Mary
Director
01/02/1993 - 14/01/2002
1
Mccormick, David Anthony
Secretary
05/03/2001 - Present
19

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 SWETTENHAM STUD

SWETTENHAM STUD is an(a) Dissolved company incorporated on 16/12/1966 with the registered office located at Manton House, Manton Estate Manton, Marlborough, Wiltshire SN8 1PN. 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 SWETTENHAM STUD?

toggle

SWETTENHAM STUD is currently Dissolved. It was registered on 16/12/1966 and dissolved on 08/11/2016.

Where is SWETTENHAM STUD located?

toggle

SWETTENHAM STUD is registered at Manton House, Manton Estate Manton, Marlborough, Wiltshire SN8 1PN.

What does SWETTENHAM STUD do?

toggle

SWETTENHAM STUD operates in the Raising of horses and other equines (01.43 - SIC 2007) sector.

What is the latest filing for SWETTENHAM STUD?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved following liquidation.