SWR EQUIPMENT LIMITED
Overview
Company Name | SWR EQUIPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06974078 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWR EQUIPMENT LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is SWR EQUIPMENT LIMITED located?
Registered Office Address | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SWR EQUIPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SWR EQUIPMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Parsons as a secretary on Jul 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rachael Hambrook as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
legacy | 5 pages | RP04CS01 | ||
Second filing of the annual return made up to Jul 27, 2015 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 27, 2014 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 27, 2013 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 27, 2012 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 27, 2011 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 27, 2010 | 23 pages | RP04AR01 | ||
Termination of appointment of Andrew Marcus Curzon Butler as a secretary on Mar 12, 2019 | 1 pages | TM02 | ||
Termination of appointment of Angus Francis Macdonald as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Marcus Curzon Butler as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Appointment of Ms Rachael Hambrook as a secretary on Mar 12, 2019 | 2 pages | AP03 | ||
Appointment of Biffa Corporate Services Limited as a director on Mar 12, 2019 | 2 pages | AP02 | ||
Appointment of Mr Richard Neil Pike as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael Robert Mason Topham as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Registered office address changed from , Buckham House 23a Lenten Street, Alton, Hampshire, GU34 1HG, England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Mar 12, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of SWR EQUIPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Sarah | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | 260620370001 | |||||||||||
PIKE, Richard Neil | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | United Kingdom | British | Chief Financial Officer | 236794290001 | ||||||||
TOPHAM, Michael Robert Mason | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | England | British | Chief Executive Officer | 181930560001 | ||||||||
BIFFA CORPORATE SERVICES LIMITED | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England |
| 161841910001 | ||||||||||
BUTLER, Andrew Marcus Curzon | Secretary | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | 156440910001 | |||||||||||
GRIFFITHS, Michelle | Secretary | Mill Lane GU34 2PH Alton Unit 13 Hampshire | British | 137658600001 | ||||||||||
HAMBROOK, Rachael | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | 256259360001 | |||||||||||
BUTLER, Andrew Marcus Curzon | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | England | British | Ceo | 159844370001 | ||||||||
MACDONALD, Angus Francis | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | Scotland | British | Director | 48114110002 | ||||||||
WHITELEY, Giles | Director | 35a Cologne Road Battersea SW11 2AH London | England | British | Chief Operating Officer | 127665420001 |
Who are the persons with significant control of SWR EQUIPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Specialist Waste Recycling Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0