About

Registered Number: 03083461
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: 8 High Street, Yarm, TS15 9AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.