This company is commonly known as Swayfields (rugby) Limited. The company was founded 27 years ago and was given the registration number 03289105. The firm's registered office is in BROMLEY. You can find them at 41 Palace View, , Bromley, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SWAYFIELDS (RUGBY) LIMITED |
---|---|---|
Company Number | : | 03289105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Palace View, Bromley, Kent, BR1 3EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Palace View, Bromley, BR1 3EJ | Secretary | 15 January 2015 | Active |
41, Palace View, Bromley, BR1 3EJ | Director | 14 October 2013 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 09 December 1996 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Secretary | 26 June 2000 | Active |
The Grange Barlings, Langworth, Lincoln, LN3 5DG | Secretary | 10 January 1997 | Active |
47 Downalong, West Bight, Lincoln, LN1 3BE | Director | 10 January 1997 | Active |
6 Ullscarf Close, West Bridgford, Nottingham, NG2 6RF | Director | 10 January 1997 | Active |
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ | Director | 10 January 1997 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 09 December 1996 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Director | 26 June 2000 | Active |
The Grange Barlings, Langworth, Lincoln, LN3 5DG | Director | 10 January 1997 | Active |
The Grange, Barlings, Langworth, Lincoln, LN3 5DG | Director | 17 October 2005 | Active |
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF | Director | 09 July 2007 | Active |
7, Streamside Close, Bromley, BR2 9BH | Director | 29 October 2010 | Active |
Clarke Willmott, 138 Edmund Street, Birmingham, B3 2ES | Corporate Director | 13 January 2009 | Active |
Mr Stuart Mckenzie-Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Palace View, Bromley, United Kingdom, BR1 3EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-09-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Appoint person secretary company with name date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-02-08 | Restoration | Administrative restoration company. | Download |
2016-11-15 | Gazette | Gazette dissolved compulsory. | Download |
2016-04-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date. | Download |
2015-10-04 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2013-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.