Company NameS.L.S. Limited
DirectorsAlan Flood and Philip Parr
Company StatusDissolved
Company Number02740868
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameAlan Flood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
Director NamePhilip Parr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Fitz Close
Macclesfield
Cheshire
SK10 2HZ
Secretary NamePhilip Parr
NationalityBritish
StatusCurrent
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Fitz Close
Macclesfield
Cheshire
SK10 2HZ
Director NameHarry Flood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Monsall Drive
Macclesfield
Cheshire
SK11 7DP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
13 June 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (8 pages)
10 December 1996Appointment of a voluntary liquidator (1 page)
10 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1996Registered office changed on 25/11/96 from: unit O5 clarence mill clarence terrace bollington nr.macclesfield SK10 5JS (1 page)