Company NameSLIK Fasteners Limited
DirectorMartin Howard Glass
Company StatusDissolved
Company Number00318811
CategoryPrivate Limited Company
Incorporation Date24 September 1936(87 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMartin Howard Glass
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(54 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address21/F Tower One, The Waterfront
1 Austin Road West
Tsim Sha Tsui
Kowloon
Hongkong
Secretary NameMr Joseph Mark Glass
NationalityBritish
StatusCurrent
Appointed19 December 1996(60 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameStephen Norbury
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1996)
RoleCompany Director
Correspondence Address27 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Secretary NameMartin Howard Glass
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address21/F Tower One, The Waterfront
1 Austin Road West
Tsim Sha Tsui
Kowloon
Hongkong
Director NameMr Joseph Mark Glass
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(59 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 December 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,524
Cash£7,872
Current Liabilities£639,788

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Notice of move from Administration to Dissolution (15 pages)
31 July 2007Administrator's progress report (15 pages)
23 February 2007Administrator's progress report (17 pages)
27 September 2006Statement of administrator's proposal (35 pages)
27 September 2006Statement of affairs (7 pages)
8 August 2006Registered office changed on 08/08/06 from: c/o 17 saint anns square manchester lancashire M2 7PW (1 page)
3 August 2006Appointment of an administrator (1 page)
19 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2004 (10 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 June 2005Return made up to 16/06/05; full list of members (6 pages)
6 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Return made up to 16/06/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
12 September 2003Return made up to 16/06/03; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001£ ic 308012/278012 31/12/00 £ sr 30000@1=30000 (1 page)
18 July 2001£ sr 30000@1 31/12/99 (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 July 2000Registered office changed on 19/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
7 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 August 1999Return made up to 16/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
(4 pages)
1 August 1999Registered office changed on 01/08/99 from: units B2 & B3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 16/06/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1997Return made up to 16/06/97; full list of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
10 January 1997£ ic 310024/308012 19/12/96 £ sr 2012@1=2012 (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Ad 19/12/96--------- £ si 306000@1=306000 £ ic 4024/310024 (2 pages)
10 January 1997Nc inc already adjusted 19/12/96 (1 page)
10 January 1997Memorandum and Articles of Association (13 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
25 July 1996New director appointed (2 pages)
3 July 1996Return made up to 16/06/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)