Company NameSwinton Electro-Plating (Lancs) Limited
Company StatusDissolved
Company Number00723561
CategoryPrivate Limited Company
Incorporation Date9 May 1962(62 years ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Godfrey Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(31 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 20 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Stanley John McCabe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 November 2000)
RoleCompany Director
Correspondence Address3 Park Bank
Atherton
Manchester
Lancashire
M46 9QQ
Director NameMr Donald Pilling Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Oak Works
Oak Street
Swinton
Manchester
M27 4FL
Secretary NameMr Stanley John McCabe
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 November 2000)
RoleCompany Director
Correspondence Address3 Park Bank
Atherton
Manchester
Lancashire
M46 9QQ
Director NameLawrence Raymond Shepherd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(29 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Weylands Grove
Salford
Lancashire
M6 7WX
Director NameMr Thomas McCluskey
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressSitka 15 Campbell Road
Swindon
Manchester
M27 5GG
Director NameBrian Francis Guest
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(38 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Oak Works
Oak Street
Swinton
Manchester
M27 4FL
Director NameNeil Jarvey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(38 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address24 Kingsway
Pendlebury
Manchester
Lancashire
M27 4JX
Secretary NameBrian Francis Guest
NationalityBritish
StatusResigned
Appointed28 November 2000(38 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Oak Works
Oak Street
Swinton
Manchester
M27 4FL

Contact

Websitewww.swintonplating.com
Telephone0161 7948426
Telephone regionManchester

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Dorset Industries LTD
90.91%
Deferred
45k at £0.1Dorset Industries LTD
9.09%
Ordinary
1 at £0.1Mr D.p. Smith
0.00%
Ordinary

Financials

Year2014
Net Worth£309,051
Cash£541,068
Current Liabilities£790,535

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Administrator's progress report to 14 May 2014 (17 pages)
20 May 2014Notice of move from Administration to Dissolution (17 pages)
20 May 2014Notice of move from Administration to Dissolution (17 pages)
20 May 2014Administrator's progress report to 14 May 2014 (17 pages)
15 April 2014Statement of affairs with form 2.14B (9 pages)
15 April 2014Statement of affairs with form 2.14B (9 pages)
3 January 2014Administrator's progress report to 30 November 2013 (17 pages)
3 January 2014Administrator's progress report to 30 November 2013 (17 pages)
29 August 2013Notice of deemed approval of proposals (1 page)
29 August 2013Notice of deemed approval of proposals (1 page)
26 July 2013Statement of administrator's proposal (35 pages)
26 July 2013Statement of administrator's proposal (35 pages)
19 June 2013Registered office address changed from Royal Oak Works Oak Street Swinton Manchester M27 4FL on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Royal Oak Works Oak Street Swinton Manchester M27 4FL on 19 June 2013 (2 pages)
14 June 2013Appointment of an administrator (1 page)
14 June 2013Appointment of an administrator (1 page)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 49,500
(5 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 49,500
(5 pages)
8 January 2013Termination of appointment of Brian Guest as a secretary (1 page)
8 January 2013Termination of appointment of Brian Guest as a director (1 page)
8 January 2013Termination of appointment of Brian Guest as a director (1 page)
8 January 2013Termination of appointment of Brian Guest as a secretary (1 page)
28 November 2012Termination of appointment of Brian Guest as a director (1 page)
28 November 2012Termination of appointment of Brian Guest as a secretary (1 page)
28 November 2012Termination of appointment of Brian Guest as a director (1 page)
28 November 2012Termination of appointment of Brian Guest as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
25 June 2012Termination of appointment of Donald Smith as a director (1 page)
25 June 2012Termination of appointment of Donald Smith as a director (1 page)
16 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
22 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Donald Pilling Smith on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Godfrey Evans on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Francis Guest on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Francis Guest on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Brian Francis Guest on 29 January 2010 (1 page)
29 January 2010Director's details changed for Godfrey Evans on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Donald Pilling Smith on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Brian Francis Guest on 29 January 2010 (1 page)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 15/11/08; full list of members (4 pages)
9 February 2009Return made up to 15/11/08; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 December 2007Return made up to 15/11/07; no change of members (7 pages)
31 December 2007Return made up to 15/11/07; no change of members (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 15/11/06; full list of members (7 pages)
22 December 2006Return made up to 15/11/06; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 15/11/05; full list of members (7 pages)
6 January 2006Return made up to 15/11/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 15/11/04; full list of members (7 pages)
16 November 2004Return made up to 15/11/04; full list of members (7 pages)
27 October 2004Div 18/10/04 (2 pages)
27 October 2004Div 18/10/04 (2 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Return made up to 15/11/03; full list of members (8 pages)
18 December 2003Return made up to 15/11/03; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 December 2002Return made up to 15/11/02; full list of members (8 pages)
18 December 2002Return made up to 15/11/02; full list of members (8 pages)
19 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (7 pages)
26 November 2001Return made up to 15/11/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
14 December 2000Secretary resigned;director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Return made up to 15/11/99; full list of members (7 pages)
3 December 1999Return made up to 15/11/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1998Return made up to 15/11/98; no change of members (4 pages)
10 November 1998Return made up to 15/11/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997Return made up to 15/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
4 December 1997Return made up to 15/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 November 1995Return made up to 26/10/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1991Full accounts made up to 31 December 1990 (16 pages)
30 May 1991Full accounts made up to 31 December 1990 (16 pages)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1962Incorporation (14 pages)
9 May 1962Incorporation (14 pages)