About

Registered Number: 06994777
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 93 Bachelor Gardens, Harrogate, North Yorkshire, HG1 3AE

 

Swt Specialist Cars Ltd was registered on 19 August 2009, it has a status of "Dissolved". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Stephen William 31 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
MR04 - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 21 April 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 20 February 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 01 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 01 November 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.