About

Registered Number: 00528836
Date of Incorporation: 03/02/1954 (70 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2019 (4 years and 7 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Swerveturn Ltd was founded on 03 February 1954 and are based in Stockport in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Swerveturn Ltd. The companies director is listed as Harding, Emily in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Emily N/A 26 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2019
LIQ14 - N/A 07 June 2019
LIQ03 - N/A 05 July 2018
LIQ03 - N/A 04 July 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.68 - Liquidator's statement of receipts and payments 08 May 2015
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 30 April 2014
4.20 - N/A 30 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2014
RESOLUTIONS - N/A 07 April 2014
CONNOT - N/A 07 April 2014
AC92 - N/A 07 April 2014
CERTNM - Change of name certificate 07 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2011
2.35B - N/A 30 November 2010
2.24B - N/A 29 July 2010
2.31B - N/A 21 June 2010
2.24B - N/A 25 January 2010
2.17B - N/A 17 August 2009
2.16B - N/A 06 August 2009
287 - Change in situation or address of Registered Office 03 July 2009
2.12B - N/A 29 June 2009
225 - Change of Accounting Reference Date 20 February 2009
395 - Particulars of a mortgage or charge 24 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
AA - Annual Accounts 26 August 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 23 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 30 June 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 30 January 1996
288 - N/A 24 October 1995
363s - Annual Return 03 July 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 23 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 09 July 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 15 December 1986
MISC - Miscellaneous document 03 February 1954
NEWINC - New incorporation documents 03 February 1954

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2008 Outstanding

N/A

Legal charge 20 July 2005 Outstanding

N/A

Debenture 20 July 2005 Outstanding

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Legal charge 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.