Based in Hereford, Switched Mode Ltd was established in 1988, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Switched Mode Ltd. The current directors of this company are listed as Aston, Helen Jane, Batchelor, Ronald Henry, Craig, John Steven, Edwards, Eugene Ricky, Aston, Christine Anne, Letts, Nigel Wyndham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Ronald Henry | N/A | - | 1 |
CRAIG, John Steven | N/A | - | 1 |
EDWARDS, Eugene Ricky | 01 March 2003 | - | 1 |
ASTON, Christine Anne | N/A | 31 October 2004 | 1 |
LETTS, Nigel Wyndham | N/A | 17 November 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTON, Helen Jane | 01 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 November 2013 | |
LIQ MISC OC - N/A | 14 November 2013 | |
4.40 - N/A | 14 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
4.20 - N/A | 02 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 April 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 18 June 2007 | |
287 - Change in situation or address of Registered Office | 18 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2007 | |
353 - Register of members | 18 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 18 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 17 June 2002 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 16 June 2000 | |
AA - Annual Accounts | 08 September 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 31 May 1995 | |
288 - N/A | 22 November 1994 | |
363s - Annual Return | 13 July 1994 | |
AA - Annual Accounts | 27 June 1994 | |
AA - Annual Accounts | 23 June 1993 | |
363s - Annual Return | 23 June 1993 | |
395 - Particulars of a mortgage or charge | 27 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1992 | |
AA - Annual Accounts | 01 June 1992 | |
363a - Annual Return | 01 June 1992 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 28 June 1990 | |
287 - Change in situation or address of Registered Office | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 22 February 1990 | |
363 - Annual Return | 26 July 1989 | |
AA - Annual Accounts | 17 July 1989 | |
PUC 5 - N/A | 11 April 1988 | |
PUC 2 - N/A | 29 March 1988 | |
288 - N/A | 11 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1988 | |
288 - N/A | 23 February 1988 | |
NEWINC - New incorporation documents | 08 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 November 1992 | Outstanding |
N/A |
Mortgage debenture | 05 February 1990 | Fully Satisfied |
N/A |