Company NameSW Mechanical Limited
Company StatusDissolved
Company Number08081156
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 10 months ago)
Dissolution Date19 November 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Stephen Thomas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Stephen Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£17,952
Cash£821
Current Liabilities£17,436

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 20 July 2018
  • GBP 101
(3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Director's details changed for Mr Stephen Thomas on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Stephen Thomas on 16 June 2016 (2 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE United Kingdom on 29 August 2012 (1 page)
24 May 2012Incorporation (35 pages)
24 May 2012Incorporation (35 pages)