SWK LIMITED

Register to unlock more data on OkredoRegister

SWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467863

Incorporation date

06/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-02
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Nicola Margaret Carroll on 2009-12-18
dot icon04/09/2009
Accounts made up to 2009-05-03
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2009
Accounts made up to 2008-04-27
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon11/05/2008
Full accounts made up to 2007-04-29
dot icon12/03/2008
Secretary appointed nicola margaret carroll
dot icon12/03/2008
Director appointed geoffrey michael redwood
dot icon17/02/2008
Return made up to 27/01/08; full list of members
dot icon17/02/2008
Location of debenture register
dot icon17/02/2008
Location of register of members
dot icon17/02/2008
Registered office changed on 18/02/08 from: scott house basing view basingstoke hampshire RG21 4JG
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Secretary resigned
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 27/01/07; full list of members
dot icon01/02/2006
Return made up to 27/01/06; full list of members
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Full accounts made up to 2005-04-30
dot icon17/01/2005
Return made up to 27/01/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-04-30
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Return made up to 27/01/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-04-30
dot icon03/04/2003
Return made up to 07/02/03; full list of members
dot icon03/04/2003
Location of debenture register address changed
dot icon01/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
Full accounts made up to 2002-04-30
dot icon18/02/2002
Return made up to 07/02/02; full list of members
dot icon18/09/2001
Full accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 07/02/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-04-30
dot icon25/09/2000
Return made up to 07/02/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-04-30
dot icon23/02/1999
Return made up to 07/02/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-04-30
dot icon11/05/1998
Return made up to 07/02/98; full list of members
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon15/02/1998
Full accounts made up to 1997-04-30
dot icon18/08/1997
Full accounts made up to 1996-04-30
dot icon06/07/1997
Return made up to 07/02/97; no change of members
dot icon06/07/1997
Registered office changed on 07/07/97
dot icon06/07/1997
Secretary's particulars changed
dot icon23/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon17/06/1996
Return made up to 07/02/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-04-30
dot icon18/02/1996
Delivery ext'd 3 mth 30/04/95
dot icon18/06/1995
Director resigned;new director appointed
dot icon18/06/1995
Director resigned;new director appointed
dot icon18/06/1995
Director resigned;new director appointed
dot icon18/06/1995
Director resigned
dot icon22/05/1995
Full accounts made up to 1994-04-30
dot icon10/05/1995
Particulars of mortgage/charge
dot icon09/04/1995
Return made up to 07/02/95; full list of members
dot icon09/04/1995
Director resigned
dot icon06/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Full accounts made up to 1993-04-30
dot icon19/04/1994
Return made up to 07/02/94; full list of members
dot icon26/05/1993
Full accounts made up to 1992-04-30
dot icon10/05/1993
Return made up to 07/02/93; full list of members
dot icon02/03/1993
Delivery ext'd 3 mth 30/04/92
dot icon06/07/1992
Full accounts made up to 1991-04-30
dot icon02/03/1992
Return made up to 07/02/92; full list of members
dot icon27/11/1991
Delivery ext'd 3 mth 30/04/91
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon12/06/1991
Return made up to 07/02/91; full list of members
dot icon06/11/1990
Accounting reference date notified as 30/04
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2010
dot iconLast change occurred
01/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/05/2010
dot iconNext account date
01/05/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Geoffrey Howard
Director
01/05/1995 - Present
24
Tite, Adrian Percy
Director
01/05/1995 - 02/01/2008
9
Redwood, Geoffrey Michael
Director
02/01/2008 - Present
22
Holmes, Colin William
Director
01/05/1995 - 02/01/2008
-
Redwood, Geoffrey Michael
Secretary
03/11/1997 - 02/01/2008
11

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 SWK LIMITED

SWK LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PP. 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 SWK LIMITED?

toggle

SWK LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 18/07/2011.

Where is SWK LIMITED located?

toggle

SWK LIMITED is registered at Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PP.

What is the latest filing for SWK LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.