Company NameSW Associates North East Ltd
Company StatusDissolved
Company Number04872995
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesAvmat Enterprises Limited and Jasawa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Beverly Walling
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 11 December 2018)
RoleAutomotive Design
Country of ResidenceUnited Kingdom
Correspondence Address34 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Director NameSarah Conway Walling
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 11 December 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Secretary NameSarah Conway Walling
NationalityBritish
StatusClosed
Appointed08 September 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 11 December 2018)
RoleQuality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address34 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address34 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Sarah C. Walling
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,666
Cash£30,667

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (1 page)
14 December 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
14 December 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Director's details changed for Sarah Conway Walling on 29 October 2013 (2 pages)
17 September 2014Director's details changed for Sarah Conway Walling on 29 October 2013 (2 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
31 October 2013Company name changed jasawa LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 October 2013Company name changed jasawa LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
22 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
12 September 2010Director's details changed for Sarah Conway Walling on 20 August 2010 (2 pages)
12 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Sarah Conway Walling on 20 August 2010 (2 pages)
12 September 2010Director's details changed for James Beverly Walling on 20 August 2010 (2 pages)
12 September 2010Director's details changed for James Beverly Walling on 20 August 2010 (2 pages)
12 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 October 2007Return made up to 20/08/07; no change of members (7 pages)
19 October 2007Return made up to 20/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2006Return made up to 20/08/06; full list of members (7 pages)
24 October 2006Return made up to 20/08/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 20/08/05; full list of members (7 pages)
19 August 2005Return made up to 20/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 September 2004Return made up to 20/08/04; full list of members (7 pages)
23 September 2004Return made up to 20/08/04; full list of members (7 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
21 September 2003Registered office changed on 21/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
18 September 2003Memorandum and Articles of Association (4 pages)
18 September 2003Memorandum and Articles of Association (4 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
11 September 2003Company name changed avmat enterprises LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed avmat enterprises LIMITED\certificate issued on 11/09/03 (2 pages)
20 August 2003Incorporation (10 pages)
20 August 2003Incorporation (10 pages)