Orchard Close
Barkston Ash
North Yorkshire
LS24 9PT
Director Name | Tracy Jane Whyte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 16 December 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh House Orchard Close Barkston Ash Tadcaster North Yorkshire LS24 9PT |
Director Name | Mr Ian Dawson Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Secretary Name | Carol Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatchellwood View Doncaster South Yorkshire DN4 6UY |
Secretary Name | Julie Frances Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 92 Lumley Street Hightown Castleford West Yorkshire WF10 5LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.swanaberford.co.uk |
---|
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | Grant Robert Whyte 50.00% Ordinary |
---|---|
65k at £1 | Tracy Jane Whyte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,975 |
Cash | £2,631 |
Current Liabilities | £311,100 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Notice of final account prior to dissolution (1 page) |
16 September 2015 | Notice of final account prior to dissolution (1 page) |
16 September 2015 | Return of final meeting of creditors (1 page) |
15 December 2014 | INSOLVENCY:Progress report ends 05/12/2014 (15 pages) |
15 December 2014 | INSOLVENCY:Progress report ends 05/12/2014 (15 pages) |
24 January 2014 | Insolvency:annual progress report - brought down date 05/12/2013 (14 pages) |
24 January 2014 | Insolvency:annual progress report - brought down date 05/12/2013 (14 pages) |
18 December 2012 | Registered office address changed from Swan Hotel Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AA on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from Swan Hotel Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AA on 18 December 2012 (2 pages) |
18 December 2012 | Appointment of a liquidator (1 page) |
18 December 2012 | Appointment of a liquidator (1 page) |
6 November 2012 | Order of court to wind up (2 pages) |
6 November 2012 | Order of court to wind up (2 pages) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
14 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2010 | Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2010 | Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Tracy Jane Whyte on 4 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Grant Robert Whyte on 4 January 2010 (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated secretary julie gamble (1 page) |
22 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated secretary julie gamble (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 September 2008 | Return made up to 04/01/08; full list of members (4 pages) |
3 September 2008 | Return made up to 04/01/08; full list of members (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members
|
10 January 2005 | Return made up to 04/01/05; full list of members
|
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
4 June 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
4 June 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
3 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
3 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 December 2002 | Return made up to 04/01/02; full list of members
|
6 December 2002 | Return made up to 04/01/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
15 February 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 November 2000 | Ad 31/10/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
14 November 2000 | Ad 31/10/00--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: c/o arthur wigglesworth & co springfield house, albion place doncaster south yorkshire DN1 2EG (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: c/o arthur wigglesworth & co springfield house, albion place doncaster south yorkshire DN1 2EG (1 page) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |