Company NameSlimtru Limited
Company StatusDissolved
Company Number00766282
CategoryPrivate Limited Company
Incorporation Date3 July 1963(60 years, 10 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEnid Smith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressBank Hall Farm
Chapel En Le Frith
Derbyshire
Director NameMark William Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleTailor
Correspondence Address14 Statham Drive
Lymm
Cheshire
WA13 9NW
Director NameBarbara Maitland Wild
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address1 Woodcote Avenue
Bramhall
Stockport
Cheshire
SK7 3ND
Secretary NameMark William Smith
NationalityBritish
StatusClosed
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address14 Statham Drive
Lymm
Cheshire
WA13 9NW
Director NameDavid Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address284 Dialstone Lane
Great Moor
Stockport
Cheshire
SK2 7LD
Director NameWalter Walmsley Wild
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 December 1997)
RoleTailor
Correspondence Address1 Woodcote Avenue
Bramhall
Stockport
Cheshire
SK7 3ND

Location

Registered Address163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,552,352
Cash£2,019,938
Current Liabilities£509,784

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Registered office changed on 15/03/07 from: estate office chadkirk industrial estate otterspool road romiley stockport cheshire SK6 3NE (2 pages)
23 February 2007Application for striking-off (1 page)
6 February 2007Director resigned (1 page)
27 January 2006£ ic 180000/120000 28/12/05 £ sr 60000@1=60000 (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2005Accounts for a small company made up to 31 March 2004 (9 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 February 2004Registered office changed on 18/02/04 from: the estate office chadkirk industrial estate otterspool road romiley cheshire SK6 3NE (1 page)
16 January 2004Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(10 pages)
24 December 2003Full accounts made up to 31 March 2002 (21 pages)
15 October 2002Return made up to 07/10/02; full list of members (10 pages)
15 October 2001Return made up to 11/10/01; full list of members (9 pages)
20 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
22 March 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
22 February 2001Return made up to 11/10/00; full list of members (9 pages)
29 December 1999Return made up to 11/10/99; full list of members (8 pages)
14 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
25 November 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
12 November 1998Return made up to 11/10/98; full list of members (9 pages)
9 February 1998Director resigned (1 page)
31 October 1997Return made up to 11/10/97; change of members (8 pages)
2 September 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
11 October 1996Return made up to 11/10/96; full list of members (9 pages)
2 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (16 pages)
6 October 1982Accounts made up to 31 March 1982 (14 pages)
3 July 1963Incorporation (20 pages)
3 July 1963Incorporation (20 pages)