This company is commonly known as Swan Grate Ltd. The company was founded 7 years ago and was given the registration number 10409084. The firm's registered office is in HEREFORD. You can find them at Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 56302 - Public houses and bars.
Name | : | SWAN GRATE LTD |
---|---|---|
Company Number | : | 10409084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 2016 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Butchers Arms, Woolhope, Hereford, United Kingdom, HR1 4RF | Director | 04 July 2018 | Active |
The Butchers Arms, Woolhope, Hereford, United Kingdom, HR1 4RF | Director | 04 October 2016 | Active |
Mr Philip Ernest Vincent | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Butchers Arms, Woolhope, Hereford, United Kingdom, HR1 4RF |
Nature of control | : |
|
Yvonne Beatrice Carter | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Butchers Arms, Woolhope, Hereford, United Kingdom, HR1 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-26 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.