Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Swan Hunter (Tyneside) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 9, 1999)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 03083461
Record last updated Thursday, April 23, 2015 1:01:07 AM UTC
Official Address 8 High Street Yarm Ts159ae
There are 621 companies registered at this street
Locality Yarm
Region Stockton-On-Tees, England
Postal Code TS159AE
Sector Building and repairing of ships

Charts

Visits

SWAN HUNTER (TYNESIDE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-62023-92024-82024-1201
Document Type Publication date Download link
Registry Dec 22, 2014 Order of court - restoration Order of court - restoration
Registry Nov 5, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 29, 2010 Resignation of one Director Resignation of one Director
Registry Sep 29, 2010 Resignation of one Director 3083... Resignation of one Director 3083...
Registry Sep 29, 2010 Resignation of one Director Resignation of one Director
Registry Sep 27, 2010 Resignation of one Director 3083... Resignation of one Director 3083...
Registry Sep 22, 2010 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Sep 20, 2010 Resignation of 2 people: one Engineer and one Director (a man) Resignation of 2 people: one Engineer and one Director (a man)
Registry Aug 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 5, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 21, 2009 Change of registered office address Change of registered office address
Financials Nov 11, 2009 Annual accounts Annual accounts
Registry Nov 11, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 11, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 11, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 29, 2009 Annual return Annual return
Financials Apr 27, 2009 Annual accounts Annual accounts
Registry Aug 14, 2008 Annual return Annual return
Financials Mar 4, 2008 Annual accounts Annual accounts
Registry Aug 7, 2007 Annual return Annual return
Financials Feb 15, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Resignation of a director Resignation of a director
Registry Jan 3, 2007 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Dec 21, 2006 Annual return Annual return
Registry Nov 29, 2006 Resignation of a director Resignation of a director
Registry Nov 29, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 29, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 6, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 6, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 6, 2006 Appointment of a director Appointment of a director
Registry Oct 17, 2006 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Oct 11, 2006 Appointment of a man as Project Manager and Director Appointment of a man as Project Manager and Director
Registry Sep 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Nov 1, 2005 Change of accounting reference date Change of accounting reference date
Registry Jul 22, 2005 Annual return Annual return
Registry Mar 4, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 4, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 4, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 27, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 27, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Nov 16, 2004 Resignation of a director Resignation of a director
Registry Nov 4, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jul 23, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Oct 16, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 16, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 16, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 16, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 23, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 16, 2003 Annual return Annual return
Registry Dec 4, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Financials Oct 19, 2001 Annual accounts Annual accounts
Registry Aug 10, 2001 Annual return Annual return
Registry Mar 8, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 2000 Annual accounts Annual accounts
Registry Jul 26, 2000 Annual return Annual return
Registry Jun 8, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 17, 2000 Appointment of a director Appointment of a director
Registry Mar 17, 2000 Resignation of a director Resignation of a director
Registry Mar 17, 2000 Resignation of a director 3083... Resignation of a director 3083...
Registry Feb 17, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Feb 16, 2000 Annual accounts Annual accounts
Registry Feb 16, 2000 Resignation of 2 people: one Chairman Of Management Board, one Structural Eng and one Director (a man) Resignation of 2 people: one Chairman Of Management Board, one Structural Eng and one Director (a man)
Registry Jul 20, 1999 Annual return Annual return
Financials Mar 9, 1999 Annual accounts Annual accounts
Registry Aug 10, 1998 Annual return Annual return
Registry Nov 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 1997 Annual return Annual return
Financials Aug 19, 1997 Annual accounts Annual accounts
Registry Apr 12, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 8, 1997 Appointment of a director Appointment of a director
Registry Apr 1, 1997 Appointment of a man as Director and Chairman Of Management Board Appointment of a man as Director and Chairman Of Management Board
Registry Dec 20, 1996 Appointment of a director Appointment of a director
Registry Dec 20, 1996 Resignation of a secretary Resignation of a secretary
Registry Dec 20, 1996 Appointment of a secretary Appointment of a secretary
Registry Dec 11, 1996 Resignation of a director Resignation of a director
Registry Dec 1, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Nov 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 1996 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Sep 3, 1996 Annual return Annual return
Registry Apr 13, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 11, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jan 31, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1996 Director resigned, new director appointed 3083... Director resigned, new director appointed 3083...
Registry Jan 26, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 1996 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jan 8, 1996 Appointment of a man as Structural Eng and Director Appointment of a man as Structural Eng and Director
Registry Aug 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 17, 1995 Director resigned, new director appointed 3083... Director resigned, new director appointed 3083...
Registry Aug 17, 1995 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)