Company NameSlater Developments Limited
Company StatusDissolved
Company Number02838047
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher McGowan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 September 2009)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMarcus Damien Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 September 2009)
RoleCompany Director
Correspondence AddressThe Follies
Vicarage Lane, Wilpshire
Blackburn
Lancashire
BB1 9HX
Secretary NameChristopher McGowan
NationalityBritish
StatusClosed
Appointed12 November 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 19 September 2009)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMr Peter Joseph Slater
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAshes Barn
Church Lane, Whitechapel
Preston
Lancashire
PR3 2EP
Secretary NameTracy Jayne Slater
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressAshes Barn
Church Lane, Whitechapel
Preston
Lancs
PR3 2EP
Director NameAndrew Slater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1998)
RoleBuilder
Correspondence AddressHolyoke House
Loud Bridge Chipping
Preston
Lancashire
PR3 2NX
Director NameMr David John Slater
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 02 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFairclough House Loud Bridge
Chipping
Preston
Lancashire
PR3 2NX
Director NameHenry Slater
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1998)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Brickhouse Gardens
Garstang Road, Chipping
Preston
Lancashire
PR3 2QG
Director NameMr Ian Leslie Hargreaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX
Secretary NameMr Ian Leslie Hargreaves
NationalityBritish
StatusResigned
Appointed14 May 2007(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX

Location

Registered AddressPkf Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£181,451
Current Liabilities£126,806

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Notice of move from Administration to Dissolution (31 pages)
19 June 2009Administrator's progress report to 16 June 2009 (31 pages)
19 January 2009Administrator's progress report to 16 January 2009 (36 pages)
17 January 2009Notice of extension of period of Administration (1 page)
15 August 2008Administrator's progress report to 16 July 2008 (27 pages)
14 August 2008Administrator's progress report to 16 July 2008 (22 pages)
7 April 2008Result of meeting of creditors (67 pages)
1 April 2008Statement of administrator's proposal (67 pages)
28 January 2008Registered office changed on 28/01/08 from: unit 1 chapel hill industrial estate chapel hill longridge preston PR3 3JY (1 page)
24 January 2008Appointment of an administrator (1 page)
28 December 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
18 October 2007Location of register of members (1 page)
16 October 2007Return made up to 21/07/07; full list of members (3 pages)
31 May 2007Declaration of assistance for shares acquisition (7 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: ashes barn church lane whitechapel preston PR3 2EP (1 page)
29 May 2007New director appointed (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 August 2005Return made up to 21/07/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 July 2004Return made up to 21/07/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 August 2003Return made up to 21/07/03; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 August 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 21/07/99; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
24 November 1998Registered office changed on 24/11/98 from: lyndale, loud bridge chipping preston lancs PR3 2NX (1 page)
7 August 1998Return made up to 21/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 August 1997Return made up to 21/07/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 July 1996Return made up to 21/07/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1995Return made up to 21/07/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 September 1993Ad 09/08/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 July 1993Incorporation (14 pages)