Company NameSWES UK Ltd
Company StatusDissolved
Company Number07478578
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Steven Charles Whetton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pinfold Meadows
Bridlington
East Riding
YO16 7GT
Secretary NameMr Adrian Lawrence
StatusClosed
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at £1Steven Charles Whetton
100.00%
Ordinary

Financials

Year2014
Net Worth-£854
Cash£8,338
Current Liabilities£33,190

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
23 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 July 2014Liquidators statement of receipts and payments to 29 May 2014 (9 pages)
15 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (9 pages)
15 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (9 pages)
11 June 2013Statement of affairs with form 4.19 (5 pages)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Statement of affairs with form 4.19 (5 pages)
11 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Registered office address changed from Unit 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Unit 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 24 April 2013 (1 page)
31 December 2012Secretary's details changed for Mr Adrian Lawrence on 31 December 2012 (1 page)
31 December 2012Secretary's details changed for Mr Adrian Lawrence on 31 December 2012 (1 page)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(3 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from 28 Pinfold Meadows Bridlington East Yorkshire YO16 7GT England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 28 Pinfold Meadows Bridlington East Yorkshire YO16 7GT England on 12 December 2011 (1 page)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)