Company NameN.Slater & Co. Limited
Company StatusDissolved
Company Number00580366
CategoryPrivate Limited Company
Incorporation Date20 March 1957(67 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(39 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 06 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Michael John Cowell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(39 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 06 June 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NamePamela Hayes
NationalityBritish
StatusClosed
Appointed01 October 1996(39 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameBevan Winston Broadbent
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1996)
RoleChartered Accountant
Correspondence AddressRydal Little Meadow Close
Prestbury
Macclesfield
Cheshire
SK10 4HA
Director NameMrs Marion Slater
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleRetired
Correspondence Address4 High Bank Avenue
Stalybridge
Cheshire
SK15 2SW
Secretary NameMrs Wanda Power
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Padfield Main Road
Padfield
Glossop
SK13 1ET

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£193,373
Cash£18,211
Current Liabilities£12,875

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 March 1962Delivered on: 27 March 1962
Persons entitled: National Financial Bank Limited

Classification: Mortgage
Secured details: All monies due sec.
Particulars: Staley iron works, knowl street, stalybridge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

24 December 2020Restoration by order of the court (3 pages)
2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
15 September 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(4 pages)
14 January 2014Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(4 pages)
14 January 2014Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 January 2012Director's details changed for Mr David Ian Cowell on 30 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Pamela Hayes on 30 December 2011 (1 page)
9 January 2012Secretary's details changed for Pamela Hayes on 30 December 2011 (1 page)
9 January 2012Director's details changed for Mr David Ian Cowell on 30 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(7 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(7 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Return made up to 31/12/98; full list of members (8 pages)
8 July 1999Return made up to 31/12/98; full list of members (8 pages)
28 June 1999Registered office changed on 28/06/99 from: 113 old st ashton-under-lyne lancs OL6 7RL (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Return made up to 31/12/97; full list of members (8 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 113 old st ashton-under-lyne lancs OL6 7RL (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Return made up to 31/12/97; full list of members (8 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
1 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 March 1997Ad 30/06/96--------- £ si 2000@1 (2 pages)
27 March 1997Ad 30/06/96--------- £ si 2000@1 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
1 March 1996Accounts for a small company made up to 30 September 1994 (3 pages)
1 March 1996Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 September 1980Annual return made up to 28/07/80 (4 pages)
26 September 1980Annual return made up to 28/07/80 (4 pages)