Swan Hunter (Tyneside) Ltd was founded on 19 July 1995, it's status at Companies House is "Liquidation". This organisation has 5 directors listed as Brownell, Norman Frederick, Fahy, William Gerard, Russell, Alan, Scholten, Willem Karel, Veldhuizen, Jan Carel Hendrik. Currently we aren't aware of the number of employees at the Swan Hunter (Tyneside) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNELL, Norman Frederick | 17 February 2000 | 04 November 2004 | 1 |
FAHY, William Gerard | 08 January 1996 | 16 February 2000 | 1 |
RUSSELL, Alan | 18 January 1996 | 01 November 1996 | 1 |
SCHOLTEN, Willem Karel | 01 April 1997 | 16 February 2000 | 1 |
VELDHUIZEN, Jan Carel Hendrik | 19 July 1995 | 20 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 22 December 2014 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2010 | |
4.71 - Return of final meeting in members' voluntary winding-up | 05 August 2010 | |
AD01 - Change of registered office address | 21 November 2009 | |
RESOLUTIONS - N/A | 11 November 2009 | |
AA - Annual Accounts | 11 November 2009 | |
4.70 - N/A | 11 November 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 November 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 15 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
363s - Annual Return | 21 December 2006 | |
363(288) - N/A | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2006 | |
AA - Annual Accounts | 31 July 2006 | |
225 - Change of Accounting Reference Date | 01 November 2005 | |
363s - Annual Return | 22 July 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
123 - Notice of increase in nominal capital | 04 March 2005 | |
RESOLUTIONS - N/A | 27 January 2005 | |
RESOLUTIONS - N/A | 27 January 2005 | |
123 - Notice of increase in nominal capital | 27 January 2005 | |
AA - Annual Accounts | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
363s - Annual Return | 23 July 2004 | |
363(353) - N/A | 23 July 2004 | |
AA - Annual Accounts | 03 November 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
123 - Notice of increase in nominal capital | 16 October 2003 | |
123 - Notice of increase in nominal capital | 23 July 2003 | |
363s - Annual Return | 16 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 10 August 2001 | |
363(288) - N/A | 10 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 12 February 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 26 July 2000 | |
363(288) - N/A | 26 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 10 August 1998 | |
395 - Particulars of a mortgage or charge | 10 November 1997 | |
363s - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 19 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288b - Notice of resignation of directors or secretaries | 11 December 1996 | |
395 - Particulars of a mortgage or charge | 30 November 1996 | |
363s - Annual Return | 03 September 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 March 1996 | |
395 - Particulars of a mortgage or charge | 26 January 1996 | |
287 - Change in situation or address of Registered Office | 17 August 1995 | |
NEWINC - New incorporation documents | 19 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 02 February 2001 | Outstanding |
N/A |
Deposit agreement | 05 November 1997 | Fully Satisfied |
N/A |
Deed of variation | 29 November 1996 | Fully Satisfied |
N/A |
Debenture | 16 January 1996 | Fully Satisfied |
N/A |