Company NameHindle Cockburns Limited
Company StatusDissolved
Company Number02798298
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameSlatershelfco 255 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSophie Katherine Grundy
StatusClosed
Appointed29 May 2013(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 24 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameAshleigh Maddison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 24 March 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameTerry Lee Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1994)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1994)
RoleChief Executive Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire 03833
Usa
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1994)
RoleVice President Executive
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Secretary NameMr Marshall Brian Moroze
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 17 March 2000)
RoleSolicitor
Correspondence AddressOne Tyco Park
Exeter
New Hampshire 03833
United States
Director NameNeil Hallam Gamble
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1994)
RoleBusiness Executive
Correspondence Address22 Redan Lane
Mosman
New South Wales
Australia
Director NameMr Christopher David Bish
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2002)
RoleSales & Marketing Director
Correspondence Address3 Green Lane West
Sowerby
Thirsk
North Yorkshire
YO7 1RN
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1994)
RoleFinancial Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameGodfrey John Mellings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 2000)
RoleManufacturing Director
Correspondence Address184 Moor Lane
Woodthorpe
York
North Yorkshire
YO2 2YZ
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2003)
RoleBusiness Executive
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameMr Dale Bertram Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2000)
RoleBusiness Executive
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Director NameBrian Arthur Varley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1997)
RoleManaging Director
Correspondence Address3 Whitehorse Fold
Ledston
Castleford
West Yorkshire
WF10 2AB
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(12 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed05 April 2000(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameLeslie Jeavons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hargreaves Close
Leeds
West Yorkshire
LS27 9TE
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameNigel George William Petty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
3 Chapel Close
Holywell Green
West Yorkshire
HX4 9BF
Director NameLeslie Jeavons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(17 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hargreaves Close
Leeds
West Yorkshire
LS27 9TE
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2013(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU

Contact

Websitetycovalves-eu.com

Location

Registered AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

2 at £1Pentair Valves LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
5 July 2019Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page)
5 July 2019Appointment of Daniel John Lofthouse as a director on 21 June 2019 (2 pages)
5 July 2019Appointment of Ashleigh Maddison as a director on 21 June 2019 (2 pages)
5 July 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 September 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
19 October 2017Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages)
19 October 2017Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages)
19 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
6 August 2013Termination of appointment of Richard Laws as a director (1 page)
6 August 2013Termination of appointment of Richard Laws as a director (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Appointment of Tommaso Toffolo as a director (2 pages)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Appointment of Tommaso Toffolo as a director (2 pages)
12 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
8 October 2012Termination of appointment of Leslie Jeavons as a director (1 page)
8 October 2012Termination of appointment of Leslie Jeavons as a director (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Leslie Jeavons as a director (2 pages)
23 November 2010Appointment of Leslie Jeavons as a director (2 pages)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
5 February 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
26 August 2009Director appointed nigel petty (1 page)
26 August 2009Director appointed nigel petty (1 page)
21 March 2009Return made up to 09/03/09; full list of members (3 pages)
21 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 June 2007Return made up to 09/03/07; full list of members (6 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 09/03/07; full list of members (6 pages)
4 June 2007Location of register of members (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Return made up to 09/03/06; full list of members (6 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 09/03/06; full list of members (6 pages)
31 March 2006Director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 June 2005Return made up to 09/03/05; full list of members (6 pages)
21 June 2005Return made up to 09/03/05; full list of members (6 pages)
5 April 2005Auditor's resignation (1 page)
5 April 2005Auditor's resignation (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 April 2004Return made up to 09/03/04; full list of members (6 pages)
15 April 2004Return made up to 09/03/04; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 July 2003Location of register of members (1 page)
25 July 2003Location of register of members (1 page)
17 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
26 March 2002Return made up to 09/03/02; full list of members (8 pages)
26 March 2002Return made up to 09/03/02; full list of members (8 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
15 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
27 March 2000Return made up to 09/03/00; full list of members (8 pages)
27 March 2000Return made up to 09/03/00; full list of members (8 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
5 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
5 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
9 April 1999Return made up to 09/03/99; no change of members (6 pages)
9 April 1999Return made up to 09/03/99; no change of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
1 June 1998Return made up to 09/03/98; full list of members (8 pages)
1 June 1998Return made up to 09/03/98; full list of members (8 pages)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
8 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
29 April 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Full accounts made up to 30 June 1994 (12 pages)
12 May 1995Full accounts made up to 30 June 1994 (12 pages)
7 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 April 1993Company name changed slatershelfco 255 LIMITED\certificate issued on 30/04/93 (2 pages)
30 April 1993Company name changed slatershelfco 255 LIMITED\certificate issued on 30/04/93 (2 pages)
10 March 1993Incorporation (18 pages)
10 March 1993Incorporation (18 pages)