SWNY.TODD LIMITED

Register to unlock more data on OkredoRegister

SWNY.TODD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05214255

Incorporation date

24/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon22/09/2020
Final Gazette dissolved following liquidation
dot icon22/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2020
Liquidators' statement of receipts and payments to 2020-03-10
dot icon19/05/2019
Liquidators' statement of receipts and payments to 2019-03-10
dot icon01/03/2019
Statement of affairs
dot icon21/05/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon14/05/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-03-10
dot icon13/04/2015
Registered office address changed from Home Farm House Off Bingley Road Menston Leeds West Yorkshire LS29 6BB to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 2015-04-14
dot icon18/03/2015
Declaration of solvency
dot icon18/03/2015
Appointment of a voluntary liquidator
dot icon18/03/2015
Resolutions
dot icon18/02/2015
Compulsory strike-off action has been suspended
dot icon02/02/2015
First Gazette notice for compulsory strike-off
dot icon31/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon11/05/2014
Registered office address changed from Innovation House Unit 10 & 11 the Sidings Station Road Guiseley Leeds West Yorks LS20 8BX on 2014-05-12
dot icon09/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon25/04/2014
Compulsory strike-off action has been suspended
dot icon24/03/2014
First Gazette notice for compulsory strike-off
dot icon10/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2013
Certificate of change of name
dot icon12/03/2013
Change of name notice
dot icon06/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon25/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Michaela Pawson on 2011-08-25
dot icon25/10/2011
Director's details changed for Mr Andrew Richard Ainge on 2011-08-25
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon18/10/2010
Director's details changed for Andrew Richard Ainge on 2010-06-18
dot icon11/04/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon26/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/12/2008
Registered office changed on 21/12/2008 from mazars house gelderd road gildersome leeds LS27 7JN
dot icon01/09/2008
Return made up to 25/08/08; full list of members
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2008
Return made up to 25/08/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon31/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/05/2007
Ad 31/01/07--------- £ si 50000@1=50000 £ ic 100/50100
dot icon07/03/2007
Return made up to 25/08/06; full list of members
dot icon29/01/2007
First Gazette notice for compulsory strike-off
dot icon24/01/2006
Return made up to 25/08/05; full list of members
dot icon30/11/2004
Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon30/11/2004
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon30/11/2004
Registered office changed on 01/12/04 from: 14 beech hill otley west yorkshire LS21 3AX
dot icon29/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Registered office changed on 12/10/04 from: 16 saint john street london EC1M 4NT
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
New director appointed
dot icon24/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
25/08/2004 - 25/08/2004
5140
Ainge, Andrew Richard
Director
25/08/2004 - Present
4
Thomas, Howard
Nominee Secretary
25/08/2004 - 25/08/2004
3118
Ainge, Michaela
Secretary
25/08/2004 - Present
-

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 SWNY.TODD LIMITED

SWNY.TODD LIMITED is an(a) Dissolved company incorporated on 24/08/2004 with the registered office located at First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. 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 SWNY.TODD LIMITED?

toggle

SWNY.TODD LIMITED is currently Dissolved. It was registered on 24/08/2004 and dissolved on 22/09/2020.

Where is SWNY.TODD LIMITED located?

toggle

SWNY.TODD LIMITED is registered at First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH.

What does SWNY.TODD LIMITED do?

toggle

SWNY.TODD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SWNY.TODD LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved following liquidation.