Company NameSvitzer Pt Limited
Company StatusDissolved
Company Number04066923
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date1 July 2009 (14 years, 10 months ago)
Previous NameWijsmuller Pt Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed20 September 2000(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Secretary NameMr James Crispin Michael Curry
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2002)
RoleManaging Director
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameHamish Stuart McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2006)
RoleManaging Director
Correspondence AddressHardwick House
Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Appointment terminated director james curry (1 page)
1 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2009Liquidators statement of receipts and payments to 23 March 2009 (6 pages)
30 October 2008Appointment of a voluntary liquidator (2 pages)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2008Declaration of solvency (3 pages)
30 October 2008Registered office changed on 30/10/2008 from tees wharf dockside road middlesbrough TS3 6AB (1 page)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Return made up to 07/09/08; full list of members (3 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006Return made up to 07/09/06; full list of members (7 pages)
15 September 2005Return made up to 07/09/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 December 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 October 2002Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 1HJ (1 page)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
16 July 2002Director resigned (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
26 October 2001New director appointed (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Secretary resigned (1 page)
1 October 2001Return made up to 07/09/01; full list of members (6 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (11 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (11 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Ad 02/05/01--------- £ si 299899@1=299899 £ ic 101/300000 (2 pages)
16 May 2001Nc inc already adjusted 02/05/01 (1 page)
15 December 2000Company name changed squiggles LIMITED\certificate issued on 24/11/00 (2 pages)
7 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 November 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 September 2000Incorporation (18 pages)