Swan Hunter (Tyneside) Ltd was founded on 19 July 1995 with its registered office in Yarm, it's status at Companies House is "Liquidation". This business has 5 directors listed as Brownell, Norman Frederick, Fahy, William Gerard, Russell, Alan, Scholten, Willem Karel, Veldhuizen, Jan Carel Hendrik in the Companies House registry.
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 |