Company NameSlitmaster Limited
DirectorsDavid Peter Foster and Audrey Foster
Company StatusDissolved
Company Number02834175
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameDavid Peter Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RolePaper Converter
Correspondence Address1 Gilderdale Drive
Manchester
M9 3SN
Director NameAudrey Foster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(2 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address1 Gilderdale Drive
Manchester
M9 3SN
Secretary NameAudrey Foster
NationalityBritish
StatusCurrent
Appointed09 July 1993(2 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address1 Gilderdale Drive
Manchester
M9 3SN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 1999Registered office changed on 24/01/99 from: sterling house 501 middleton road chadderton oldham OL9 9LA (1 page)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 January 1999Statement of affairs (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 July 1997Return made up to 07/07/97; full list of members (6 pages)
16 July 1996Full accounts made up to 31 October 1995 (4 pages)
16 July 1996Return made up to 07/07/96; no change of members (4 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Return made up to 07/07/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)