Company NameSleek Decorators Limited
DirectorsJoanne Mary Marshall and Paul John Marshall
Company StatusDissolved
Company Number02615205
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJoanne Mary Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleHousewife
Correspondence Address4 Sudley Grange
North Sudley Road
Liverpool
Merseyside
L17 6DY
Secretary NameKaren Palmer
NationalityBritish
StatusCurrent
Appointed25 November 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address3 Chermside Road
Aigburth
Liverpool
Merseyside
L17 0AH
Director NamePaul John Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(2 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RolePainter & Decorator
Correspondence Address4 Sudley Grange
North Sudley Road
Liverpool
Merseyside
L17 6DY
Director NamePaul John Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1993)
RolePainter & Decorator
Correspondence Address4 Sudley Grange
North Sudley Road
Liverpool
Merseyside
L17 6DY
Secretary NameJoanne Mary Marshall
NationalityBritish
StatusResigned
Appointed02 June 1991(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1993)
RoleSecretary
Correspondence Address4 Sudley Grange
North Sudley Road
Liverpool
Merseyside
L17 6DY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 August 1997Dissolved (1 page)
29 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
18 April 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)