Manchester
M2 3AE
Director Name | Mr Nigel Andrew Knowlson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 25 June 2019) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Patricia Ann Knowlson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Mrs Emma Elizabeth Knowlson-Roberts |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 11 September 2014(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 33 Bryn Twr Abergele Clwyd LL22 8DD Wales |
Director Name | Dennis Highton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 1997) |
Role | Finance Director |
Correspondence Address | 16 Lon Howell Denbigh Clwyd LL16 4AN Wales |
Director Name | Kenneth Alfred Knowlson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(32 years after company formation) |
Appointment Duration | 16 years (resigned 17 November 2007) |
Role | Chairman |
Correspondence Address | Lynton Highfield Park Abergele LL22 7AU Wales |
Director Name | Nanette Rosa Knowlson |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(32 years after company formation) |
Appointment Duration | 17 years (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | Lynton Highfield Park Abergele LL22 7AU Wales |
Secretary Name | Dennis Highton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 16 Lon Howell Denbigh Clwyd LL16 4AN Wales |
Director Name | Peter Howard Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | Ffordd Idwall Tan-Y-Goppa Parc Abergele Clwyd LL29 7HX Wales |
Director Name | Paul Robert Martindale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(37 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Show Room Market St Abergele LL22 7AL Wales |
Secretary Name | Patricia Ann Knowlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(37 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 November 1997) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | 33 Bryn Twr Abergele LL22 8DD Wales |
Secretary Name | Barbara Ann Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | The Show Room Market St Abergele LL22 7AL Wales |
Director Name | Gareth John Knowlson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2005) |
Role | Projects Manager |
Correspondence Address | 12 Plas Y Bryn Abergele Conwy LL22 8QP Wales |
Website | www.slaters.com |
---|---|
Telephone | 08447761424 |
Telephone region | Unknown |
Registered Address | 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £534,952 |
Current Liabilities | £1,096,932 |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 1988 | Delivered on: 1 February 1988 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all new and un-used cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citreon and/or sold by citroen UK limited (please see form 355 for full details). Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Satisfied on: 15 July 2011 Persons entitled: Motor Industry Pension Plan Trustees Limited Classification: Charge deed Secured details: All monies due or to become due from the company and slaters of abegele limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Well street garage ruthin t/n CYM447130 together with all buildings structures trade and other fixtures fixed plant and machinery and the benefit of all licences consents permissions and agreements see image for full details. Fully Satisfied |
20 January 2009 | Delivered on: 30 January 2009 Satisfied on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wellstreet and station road ruthin in the county of denbeigh see image for full details. Fully Satisfied |
4 August 1986 | Delivered on: 18 August 1986 Satisfied on: 4 February 2009 Persons entitled: Nissan UK Limited Nissan Finance UK Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1986 | Delivered on: 29 July 1986 Satisfied on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1985 | Delivered on: 8 July 1985 Satisfied on: 23 November 1988 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
1 December 1980 | Delivered on: 19 December 1980 Satisfied on: 23 November 1988 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: For securing all monies due or to become due from slators of abelgele. Particulars: All assets present and future including uncalled capital. See doc M58. Fully Satisfied |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Administrator's progress report (24 pages) |
25 March 2019 | Notice of move from Administration to Dissolution (24 pages) |
4 February 2019 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
26 October 2018 | Administrator's progress report (26 pages) |
12 June 2018 | Notice of deemed approval of proposals (2 pages) |
24 May 2018 | Statement of administrator's proposal (33 pages) |
5 April 2018 | Registered office address changed from The Show Room Market St Abergele LL22 7AL to 1 st Peters Square Manchester M2 3AE on 5 April 2018 (2 pages) |
28 March 2018 | Appointment of an administrator (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page) |
9 December 2016 | Registration of charge 006406810008, created on 6 December 2016 (18 pages) |
9 December 2016 | Registration of charge 006406810008, created on 6 December 2016 (18 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 September 2014 | Appointment of Mrs Emma Elizabeth Knowlson-Roberts as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Emma Elizabeth Knowlson-Roberts as a director on 11 September 2014 (2 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of Barbara Turner as a secretary (1 page) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of Barbara Turner as a secretary (1 page) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 December 2009 | Director's details changed for Patricia Ann Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Robert Martindale on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Robert Martindale on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Paul Robert Martindale on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Barbara Ann Turner on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Patricia Ann Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Patricia Ann Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Barbara Ann Turner on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Barbara Ann Turner on 4 December 2009 (1 page) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
25 November 2008 | Appointment terminated director nanette knowlson (1 page) |
25 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated director nanette knowlson (1 page) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (9 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (9 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 November 2002 | Return made up to 07/11/02; full list of members
|
27 November 2002 | Return made up to 07/11/02; full list of members
|
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members
|
22 November 1999 | Return made up to 07/11/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
18 November 1998 | Return made up to 07/11/98; no change of members
|
18 November 1998 | Return made up to 07/11/98; no change of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Return made up to 07/11/97; no change of members
|
9 December 1997 | Return made up to 07/11/97; no change of members
|
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
14 November 1995 | Return made up to 07/11/95; no change of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; no change of members (6 pages) |
1 February 1988 | Particulars of mortgage/charge (5 pages) |
1 October 1969 | Company name changed\certificate issued on 01/10/69 (2 pages) |
1 October 1969 | Company name changed\certificate issued on 01/10/69 (2 pages) |