Company NameSwan Hunter Limited
Company StatusDissolved
Company Number01909987
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Vaughan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressWillow Bank The Old Village
Huntington
York
Yorkshire
YO32 9RD
Secretary NameNeil Calvert
NationalityBritish
StatusClosed
Appointed22 March 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Director NameDr Kenneth Ronald Chapman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 1994)
RoleConsultant
Correspondence AddressBeech Hurst 56 Painshawfield Road
Stocksfield
Northumberland
NE43 7QY
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1994)
RoleShipbuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameDr Roger Vaughan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1996)
RoleShipbuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorreslaw
Netherwitton
Morpeth
Northumberland
NE61 4NW

Location

Registered Address89 Sandyfird Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£147,482,000
Net Worth£20,623,000
Cash£9,336,000
Current Liabilities£36,018,000

Accounts

Latest Accounts4 October 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 June 2001First Gazette notice for compulsory strike-off (1 page)
12 February 2001Receiver's abstract of receipts and payments (3 pages)
9 February 2001Receiver ceasing to act (1 page)
13 July 2000Receiver's abstract of receipts and payments (4 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
26 May 1998Receiver's abstract of receipts and payments (2 pages)
17 July 1997Receiver's abstract of receipts and payments (2 pages)
4 March 1997Director resigned (1 page)
18 July 1996Receiver's abstract of receipts and payments (2 pages)
19 June 1996Receiver's abstract of receipts and payments (2 pages)
11 August 1995Declaration of mortgage charge released/ceased (4 pages)
30 June 1995Registered office changed on 30/06/95 from: wallsend shipyard wallsend tyne and wear NE28 6EQ (1 page)
26 May 1995Receiver's abstract of receipts and payments (2 pages)
23 November 1994Director resigned (2 pages)
8 July 1994Director resigned (2 pages)
23 June 1994Receiver's abstract of receipts and payments (2 pages)
2 September 1993Administrative Receiver's report (23 pages)
25 May 1993Appointment of receiver/manager (1 page)
29 March 1993Return made up to 22/03/93; full list of members (12 pages)
3 February 1993Particulars of mortgage/charge (10 pages)
30 October 1992Full group accounts made up to 4 October 1991 (24 pages)
25 March 1992Return made up to 22/03/92; full list of members (15 pages)
5 April 1991Return made up to 22/03/91; full list of members (17 pages)