About

Registered Number: 03928810
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2012 (12 years ago)
Registered Address: P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

 

Based in Gerrards Cross, Buckinghamshire, Swordsman Marine Ltd was founded on 18 February 2000, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed as Gough, Richard, Rickman, Nigel Elliott for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKMAN, Nigel Elliott 08 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Richard 08 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA01 - Change of accounting reference date 17 February 2010
AP03 - Appointment of secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
RESOLUTIONS - N/A 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
123 - Notice of increase in nominal capital 11 February 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 09 March 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
123 - Notice of increase in nominal capital 04 June 2001
395 - Particulars of a mortgage or charge 04 November 2000
CERTNM - Change of name certificate 09 August 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.