Company NameSWG (Woking) Ltd
Company StatusDissolved
Company Number01713783
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameSheerwater Glass Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Gordon John Arthur McCluggage
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 20 August 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Waverley Drive
Camberley
Surrey
GU15 2DL
Director NameMrs Elaine McCluggage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr David Albert Carlsson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address31 Partridge Way
Guildford
Surrey
GU4 7DW
Director NameMrs Jean Susan Carlsson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleAdministrator
Correspondence Address31 Partridge Way
Guildford
Surrey
GU4 7DW
Secretary NameMr David Albert Carlsson
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Partridge Way
Guildford
Surrey
GU4 7DW

Location

Registered Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

100 at £1D. Road LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,738
Cash£62,802
Current Liabilities£138,374

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2013Registered office address changed from 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
13 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed sheerwater glass LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
14 April 2012Company name changed sheerwater glass LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
14 April 2012Change of name notice (2 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Appointment of Mrs Elaine Mccluggage as a director on 3 November 2011 (2 pages)
10 November 2011Appointment of Mrs Elaine Mccluggage as a director (2 pages)
30 September 2011Termination of appointment of David Carlsson as a director (1 page)
30 September 2011Termination of appointment of David Albert Carlsson as a secretary on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Jean Susan Carlsson as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of David Albert Carlsson as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Jean Carlsson as a director (1 page)
30 September 2011Termination of appointment of David Carlsson as a secretary (1 page)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Gordon Mccluggage on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Gordon Mccluggage on 19 November 2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
20 November 2007Return made up to 30/10/07; full list of members (3 pages)
20 November 2007Return made up to 30/10/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Return made up to 30/10/06; full list of members (7 pages)
24 November 2006Return made up to 30/10/06; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 71 high street aldershot hampshire GU11 1BY (1 page)
23 August 2006Registered office changed on 23/08/06 from: 71 high street aldershot hampshire GU11 1BY (1 page)
18 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
1 December 2004Return made up to 30/10/04; full list of members (7 pages)
1 December 2004Return made up to 30/10/04; full list of members (7 pages)
7 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
17 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
3 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 30/10/02; full list of members (7 pages)
19 November 2002Return made up to 30/10/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 November 2000Return made up to 30/10/00; full list of members (7 pages)
8 November 2000Return made up to 30/10/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 November 1999Return made up to 30/10/99; full list of members (7 pages)
25 November 1999Return made up to 30/10/99; full list of members (7 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
27 November 1997Return made up to 30/10/97; no change of members (4 pages)
27 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1983Incorporation (17 pages)
11 April 1983Incorporation (17 pages)