About

Registered Number: 02218478
Date of Incorporation: 08/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2016 (7 years and 6 months ago)
Registered Address: Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 1992 Outstanding

N/A

Mortgage debenture 05 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.