Company NameSlick Systems International Limited
DirectorsMichael Wood and Sonia Regina Sabino Wood
Company StatusDissolved
Company Number02272442
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMichael Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY
Director NameSonia Regina Sabino Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1997(8 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY
Secretary NameAli Jobarteh
NationalityGambian
StatusCurrent
Appointed06 November 1998(10 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressFlat 23 The Larches
Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7EL
Director NamePaul Anthony Marsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
Ipstones
Stoke On Trent
Staffordshire
ST10 2LU
Secretary NameMichael Wood
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY
Secretary NameDeborah Caroline Gee
NationalityBritish
StatusResigned
Appointed20 October 1993(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 1994)
RoleSecretary
Correspondence AddressChurch View
Battomhouse
Leek
Staffordshire
ST13 7QD
Secretary NameSonia Regina Sabino Wood
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,289
Current Liabilities£203,974

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Return of final meeting of creditors (1 page)
20 January 2004Appointment of a liquidator (1 page)
20 January 2004O/C - replacement of liquidator (18 pages)
14 June 2002Registered office changed on 14/06/02 from: h l b kidsons devonshire house 36 george street manchester M1 4HA (1 page)
8 November 2001Registered office changed on 08/11/01 from: ryecroft 25 mano park road glossop derbyshire SK13 7SQ (1 page)
6 November 2001Appointment of a liquidator (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
17 June 1999Order of court to wind up (1 page)
5 May 1999Court order notice of winding up (1 page)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 29/11/97; full list of members (6 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Registered office changed on 19/01/98 from: portland street north leek staffs ST13 6LA (1 page)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997New director appointed (2 pages)
27 January 1997Return made up to 29/11/96; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
14 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 29/11/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)