Company NameFormer Slw Limited
Company StatusDissolved
Company Number01631004
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(25 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2016)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed06 December 2007(25 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 07 September 2016)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameThomas Michael Walmsley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressThe Sycamores Church Lane
Bramshall
Uttoxeter
Staffordshire
ST14 5BQ
Director NameMr Peter Joseph Maybury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenburn 13 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Secretary NameStephen Wilson Bowman
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 1998)
RoleDirector/Company Secretary
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed16 February 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameEdward Charles Wynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Director NameJohn Whitehouse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2006)
RoleManaging Director
Correspondence Address7 Fairyfield Avenue
Great Barr
Birmingham
West Midlands
B43 6AG
Director NamePhilip Horsfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Priest Hutton
Carnforth
Lancashire
LA6 1JL
Director NameMr Eugene Luke Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NamePeter John Blackbeard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlea
Hale Brook Green
Altrincham
Cheshire
WA15 8WH
Director NameMr Robert Satchwell Tennant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2005)
RoleIT
Country of ResidenceUnited States
Correspondence Address9216 Hunting Court
Mathews
North Carolina
28105
Director NameMr Christopher James O'Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanterbury House
191 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DL
Director NameMr Andrew Charles Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(25 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuckleigh
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameMr Eugene Luke Smith
NationalityBritish
StatusResigned
Appointed01 October 2007(25 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Secretary NameJohn George Marton
NationalityBritish
StatusResigned
Appointed21 November 2007(25 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 December 2007)
RoleFund Accountant
Correspondence Address13 Runwell Terrace
Southend On Sea
Essex
SS1 1HA
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2008)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address11b Osward Road
London
SW17 7SS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor
Cayzer House 30 Buckingham Gate
London
SW1E 6NN

Location

Registered AddressC/O Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,717,255
Gross Profit£1,228,340
Net Worth£832,890
Cash£138,552
Current Liabilities£290,788

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 June 2016Resolution INSOLVENCY:approval of statement of accounts (1 page)
2 July 2015Appointment of a voluntary liquidator (2 pages)
2 July 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 2 Hardman Street Manchester M60 2AT on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 2 Hardman Street Manchester M60 2AT on 2 July 2015 (2 pages)
2 July 2015Declaration of solvency (4 pages)
24 June 2015Satisfaction of charge 11 in full (1 page)
24 June 2015Satisfaction of charge 10 in full (1 page)
23 June 2015All of the property or undertaking has been released from charge 5 (1 page)
23 June 2015All of the property or undertaking has been released from charge 9 (2 pages)
23 June 2015Auditor's resignation (1 page)
23 June 2015All of the property or undertaking has been released from charge 8 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 3 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 2 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 6 (1 page)
23 June 2015All of the property or undertaking has been released from charge 5 (1 page)
23 June 2015All of the property or undertaking has been released from charge 7 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 12 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 13 (1 page)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (16 pages)
20 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (16 pages)
13 February 2015Statement by Directors (1 page)
13 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2015Solvency Statement dated 30/09/14 (1 page)
13 February 2015Statement of capital on 13 February 2015
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,002
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
(6 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,002
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
(6 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
28 July 2014Full accounts made up to 30 September 2013 (16 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,002
(5 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,002
(5 pages)
26 July 2013Full accounts made up to 30 September 2012 (18 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (18 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Edward Wynn as a director (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed scilabware LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 April 2011Full accounts made up to 30 September 2010 (19 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (18 pages)
31 March 2010Solvency statement dated 26/02/10 (2 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1,000,002
(4 pages)
31 March 2010Statement by directors (2 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 30 September 2008 (25 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 9 (4 pages)
11 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 8 (4 pages)
11 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 7 (4 pages)
28 May 2008Resolutions
  • RES13 ‐ Re - dividend/s 23/05/2008
(1 page)
12 May 2008Full accounts made up to 30 September 2007 (20 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2008Declaration of assistance for shares acquisition (21 pages)
30 April 2008Declaration of assistance for shares acquisition (21 pages)
30 April 2008Declaration of assistance for shares acquisition (27 pages)
30 April 2008Declaration of assistance for shares acquisition (21 pages)
30 April 2008Declaration of assistance for shares acquisition (21 pages)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director christopher o'connor (1 page)
3 April 2008Memorandum and Articles of Association (15 pages)
31 March 2008Company name changed barloworld scientific LIMITED\certificate issued on 31/03/08 (2 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2008New director appointed (3 pages)
18 January 2008Registered office changed on 18/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
10 December 2007Declaration of assistance for shares acquisition (18 pages)
10 December 2007Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
(2 pages)
10 December 2007Declaration of assistance for shares acquisition (20 pages)
10 December 2007Declaration of assistance for shares acquisition (18 pages)
10 December 2007Declaration of assistance for shares acquisition (19 pages)
10 December 2007Declaration of assistance for shares acquisition (18 pages)
8 December 2007Particulars of mortgage/charge (11 pages)
26 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
25 October 2007New secretary appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
20 June 2007Full accounts made up to 30 September 2006 (20 pages)
17 January 2007Return made up to 02/01/07; full list of members (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
27 June 2006Full accounts made up to 30 September 2005 (20 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
13 May 2005Company name changed bibby sterilin LIMITED\certificate issued on 13/05/05 (2 pages)
18 April 2005Full accounts made up to 30 September 2004 (20 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
26 May 2004Full accounts made up to 30 September 2003 (19 pages)
23 April 2004Director resigned (1 page)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Full accounts made up to 30 September 2002 (19 pages)
28 January 2003Return made up to 02/01/03; full list of members (8 pages)
14 May 2002Full accounts made up to 30 September 2001 (21 pages)
5 March 2002New director appointed (2 pages)
22 February 2002Return made up to 02/01/02; full list of members (7 pages)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF (1 page)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2001Ad 26/07/01--------- £ si 16000000@1=16000000 £ ic 2/16000002 (2 pages)
16 October 2001Nc inc already adjusted 26/07/01 (2 pages)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Registered office changed on 22/08/01 from: 16 stratford place london W1C 1BF (1 page)
6 June 2001Full accounts made up to 30 September 2000 (22 pages)
24 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Registered office changed on 31/03/00 from: tilling drive stone staffordshire ST15 0SA (1 page)
7 February 2000Full accounts made up to 25 September 1999 (17 pages)
7 February 2000Return made up to 02/01/00; full list of members (7 pages)
2 February 1999Return made up to 02/01/99; full list of members (6 pages)
1 February 1999Full accounts made up to 26 September 1998 (18 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
30 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 December 1997Full accounts made up to 27 September 1997 (18 pages)
19 November 1997Registered office changed on 19/11/97 from: 16 stratford place london W1N 9AF (1 page)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
16 January 1997Full accounts made up to 28 September 1996 (19 pages)
22 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1995Full accounts made up to 30 September 1995 (18 pages)
10 March 1995Full accounts made up to 24 September 1994 (17 pages)
5 January 1994Full accounts made up to 25 September 1993 (17 pages)
26 January 1993Full accounts made up to 26 September 1992 (17 pages)
9 January 1992Full accounts made up to 28 September 1991 (19 pages)
30 January 1991Full accounts made up to 29 September 1990 (24 pages)
30 March 1990Company name changed J. bibby science products limite d\certificate issued on 01/04/90 (2 pages)
25 January 1990Full accounts made up to 30 September 1989 (18 pages)
18 May 1989Full accounts made up to 24 September 1988 (22 pages)
1 October 1985Registered office changed (1 page)
20 September 1985Accounts made up to 29 December 1984 (18 pages)
9 August 1983Accounts made up to 1 January 1983 (15 pages)
6 July 1982Company name changed\certificate issued on 06/07/82 (2 pages)
23 April 1982Incorporation (22 pages)
23 April 1982Certificate of incorporation (1 page)