Company NameSwinney & Crabtree Ltd
DirectorsKevin Crabtree and John James Swinney
Company StatusLiquidation
Company Number04774975
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Crabtree
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address22 Beechbrooke
Sunderland
Tyne & Wear
SR2 0NZ
Director NameMr John James Swinney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address12 Meltham Drive
Sunderland
SR3 2RB
Secretary NameMr Kevin Crabtree
NationalityBritish
StatusCurrent
Appointed31 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address22 Beechbrooke
Sunderland
Tyne & Wear
SR2 0NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,840
Cash£4,271
Current Liabilities£105,087

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due5 June 2017 (overdue)

Filing History

22 January 2016Restoration by order of the court (3 pages)
22 January 2016Restoration by order of the court (3 pages)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
10 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (11 pages)
24 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (11 pages)
24 June 2014Liquidators statement of receipts and payments to 22 May 2014 (11 pages)
7 June 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 7 June 2013 (2 pages)
6 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2013Statement of affairs with form 4.19 (7 pages)
6 June 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Statement of affairs with form 4.19 (7 pages)
13 May 2013Registered office address changed from 32 Ryhope Street South Ryhope Sunderland SR2 0RW on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 32 Ryhope Street South Ryhope Sunderland SR2 0RW on 13 May 2013 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 50
(5 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 50
(5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 October 2004Secretary's particulars changed;director's particulars changed (1 page)
31 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 July 2003Accounts made up to 30 June 2003 (1 page)
12 July 2003Accounts made up to 30 June 2003 (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 31/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
11 June 2003Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
11 June 2003Ad 31/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
22 May 2003Incorporation (9 pages)
22 May 2003Incorporation (9 pages)