Company NameSwinton Tyre And Exhaust Limited
Company StatusDissolved
Company Number02076071
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGerard Joseph Loboda
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 04 February 2020)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Street
Ealees
Littleborough
Lancashire
OL15 0HH
Director NameStanley Charles Mycock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 04 February 2020)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crombouke Fold
Ellenbrook Park Worsley
Manchester
M28 1ZE
Director NameSydney James Mycock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 04 February 2020)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Rothay Drive
Middleton
Manchester
M24 5LZ
Secretary NameGerard Joseph Loboda
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 04 February 2020)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Street
Ealees
Littleborough
Lancashire
OL15 0HH

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£62,034
Cash£28,794
Current Liabilities£19,112

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 March 1996Delivered on: 24 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south side of rutland street and east side of coventry rd swinton under title numbers LA148036 & GM382625 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
9 January 1996Delivered on: 11 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2019Voluntary strike-off action has been suspended (1 page)
8 November 2019Application to strike the company off the register (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
16 August 2018Satisfaction of charge 2 in full (4 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington WA3 4EH on 23 June 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 January 2009Director's change of particulars / sydney mycock / 01/12/2008 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / sydney mycock / 01/12/2008 (1 page)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
30 July 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
14 July 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
5 April 2002Return made up to 31/12/01; full list of members (7 pages)
5 April 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
7 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Full accounts made up to 29 February 1996 (11 pages)
30 September 1996Full accounts made up to 29 February 1996 (11 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Full accounts made up to 28 February 1995 (12 pages)
11 December 1995Full accounts made up to 28 February 1995 (12 pages)