Company NameSWC Composite Products Limited
Company StatusDissolved
Company Number04354732
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NamePaul Richings
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Goldenfields
High Street Scalby
Scarborough
North Yorkshire
YO13 0PH
Secretary NameMs Susan Richings
NationalityBritish
StatusClosed
Appointed20 December 2007(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAngela Richings
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleAdministrator
Correspondence Address27 Crab Lane
Crossgates
North Yorkshire
YO12 4JY
Director NameBrian Peacock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year after company formation)
Appointment Duration1 day (resigned 24 January 2003)
RoleFinancial Accountant
Correspondence Address7 West Garth Gardens
Cayton
Scarborough
North Yorkshire
YO11 3SF
Secretary NameBrian Peacock
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year after company formation)
Appointment Duration1 day (resigned 24 January 2003)
RoleFinancial Accountant
Correspondence Address7 West Garth Gardens
Cayton
Scarborough
North Yorkshire
YO11 3SF
Secretary NameCraig Holgate
NationalityBritish
StatusResigned
Appointed24 January 2003(1 year after company formation)
Appointment Duration3 years (resigned 17 February 2006)
RoleFactory Manager
Correspondence Address6 Moorfield Grove
Leeds
West Yorkshire
LS28 8BP
Secretary NameScott Michael Johnson
NationalityBritish
StatusResigned
Appointed17 February 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 2006)
RoleCompany Director
Correspondence Address13 Beverley Close
Cayton
Scarborough
North Yorkshire
YO11 3SN
Secretary NameMartin David Prescott
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address24 Sea View Close
Whitby
North Yorkshire
YO21 3NR

Contact

Websitewww.swctradeframes.co.uk
Email address[email protected]
Telephone01723 582666
Telephone regionScarborough

Location

Registered AddressUnit 1 The Gateway
Dunslow Road Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,407,793
Gross Profit£1,963,957
Net Worth£429,803
Cash£212,728
Current Liabilities£1,959,562

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

24 January 2003Delivered on: 30 January 2003
Satisfied on: 30 January 2010
Persons entitled: Barclays Bank PLC

Classification: The assignment of life policy of craig holgate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life assurance policy number X74470063 with standard life in the name of craig holgate.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 30 January 2010
Persons entitled: Barclays Bank PLC

Classification: The assignment of life policy of paul richings
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life assurance policy number X50474222 with standard life in the name of paul richings.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 30 January 2010
Persons entitled: Barclays Bank PLC

Classification: The memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule to the momorandus are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed. See the mortgage charge document for full details.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 30 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
13 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 April 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
6 April 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
23 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
23 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 253,101
(4 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 253,101
(4 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 253,101
(4 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 253,101
(4 pages)
13 October 2014Change of accounting reference date (3 pages)
13 October 2014Change of accounting reference date (3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 253,101
(4 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 253,101
(4 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
21 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
10 February 2011Register inspection address has been changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ United Kingdom (1 page)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 February 2011Register inspection address has been changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ United Kingdom (1 page)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 11 January 2011 (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 February 2010Director's details changed for Paul Richings on 17 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Paul Richings on 17 January 2010 (2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 March 2009Return made up to 17/01/09; full list of members (3 pages)
3 March 2009Return made up to 17/01/09; full list of members (3 pages)
8 February 2009Secretary appointed susan richings (2 pages)
8 February 2009Secretary appointed susan richings (2 pages)
8 February 2009Appointment terminated secretary martin prescott (1 page)
8 February 2009Appointment terminated secretary martin prescott (1 page)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (16 pages)
16 May 2006Full accounts made up to 31 December 2005 (16 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
2 February 2006Return made up to 17/01/06; full list of members (6 pages)
2 February 2006Return made up to 17/01/06; full list of members (6 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
21 March 2005Return made up to 17/01/05; full list of members; amend (6 pages)
21 March 2005Return made up to 17/01/05; full list of members; amend (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
19 April 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Full accounts made up to 31 December 2003 (15 pages)
15 March 2004Registered office changed on 15/03/04 from: units 9 and 10 plaxton park cayton low road, scarborough north yorkshire YO11 3BY (1 page)
15 March 2004Registered office changed on 15/03/04 from: units 9 and 10 plaxton park cayton low road, scarborough north yorkshire YO11 3BY (1 page)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: showroom works barrys lane scarborough north yorkshire YO12 4HA (1 page)
12 February 2003Registered office changed on 12/02/03 from: showroom works barrys lane scarborough north yorkshire YO12 4HA (1 page)
7 February 2003Return made up to 17/01/03; full list of members (6 pages)
7 February 2003Return made up to 17/01/03; full list of members (6 pages)
6 February 2003£ nc 100000/253101 24/01/03 (1 page)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2003Ad 24/01/03--------- £ si 253100@1=253100 £ ic 1/253101 (4 pages)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2003Ad 24/01/03--------- £ si 253100@1=253100 £ ic 1/253101 (4 pages)
6 February 2003£ nc 100000/253101 24/01/03 (1 page)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
14 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 2002Registered office changed on 25/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (18 pages)
17 January 2002Incorporation (18 pages)