Company NameSvitzer Spc3 Limited
Company StatusDissolved
Company Number04625083
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date13 May 2009 (14 years, 11 months ago)
Previous NamesEver 1978 Limited and Adsteam Spc3 Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusClosed
Appointed15 June 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameAndrea Mary Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address3 Scaife Mews
Waterside Mews
Beverley
East Yorkshire
HU17 0GB
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

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

Financials

Year2014
Turnover£412,650
Gross Profit£133,489
Net Worth£87,029
Current Liabilities£104,271

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Liquidators statement of receipts and payments to 9 February 2009 (6 pages)
13 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2008Registered office changed on 30/10/2008 from tees wharf, dockside road middlesbrough cleveland TS3 6AB (1 page)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2008Declaration of solvency (3 pages)
30 October 2008Appointment of a voluntary liquidator (2 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of register of members (1 page)
9 May 2007Memorandum and Articles of Association (24 pages)
24 April 2007Director's particulars changed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
19 January 2007Return made up to 24/12/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (9 pages)
23 February 2006Return made up to 24/12/05; full list of members (2 pages)
14 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 30 June 2004 (10 pages)
8 April 2005Full accounts made up to 30 June 2003 (10 pages)
5 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
4 November 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
11 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
21 March 2003Company name changed ever 1978 LIMITED\certificate issued on 21/03/03 (3 pages)
24 December 2002Incorporation (30 pages)