Company NameHarry Swaddle (Engineering) Limited
Company StatusDissolved
Company Number00822154
CategoryPrivate Limited Company
Incorporation Date7 October 1964(59 years, 7 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Angela Louise Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMidways Balmoral Gardens
Whitley Bay
Tyne & Wear
NE26 3LU
Director NameAnthony Nicholas Swaddle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2004)
RoleManager
Correspondence Address11756 Castile Way
San Diego
California 92128
Foreign
Director NameMiss Jennifer Susan Swaddle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2004)
RoleManageress
Correspondence Address9 Stanwick Street
Tynemouth
North Shields
Tyne & Wear
NE30 4ET
Director NameMr Timothy Patrick Swaddle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressDene House 15 Briardene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Secretary NameMiss Jennifer Susan Swaddle
NationalityBritish
StatusClosed
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address9 Stanwick Street
Tynemouth
North Shields
Tyne & Wear
NE30 4ET
Director NameMr Henry Edward Swaddle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleManaging Director
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameMrs Josephine Mihill Swaddle
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS

Location

Registered AddressColiseum
Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£21,007
Current Liabilities£21,007

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 July 2001Return made up to 09/07/01; full list of members (7 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 August 1999Return made up to 09/07/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
26 August 1998Return made up to 09/07/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (5 pages)
11 August 1997Return made up to 09/07/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Full accounts made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)