Company NameSlater Barlow Limited
Company StatusDissolved
Company Number02862582
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameM & I Barlow Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameDawn Slater
NationalityBritish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleSecretary
Correspondence Address5 Eastway
Flixton
Manchester
M41 8SG
Director NameGraham Slater
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(3 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 11 January 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastway
Flixton
M41 8SG
Director NameSusan Hargreaves
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Poole Lane
Statham
Lymm
Cheshire
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£68,158
Current Liabilities£84,631

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2012Bona Vacantia disclaimer (1 page)
2 October 2012Bona Vacantia disclaimer (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Director's details changed for Graham Slater on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(4 pages)
4 January 2010Director's details changed for Graham Slater on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(4 pages)
4 January 2010Director's details changed for Graham Slater on 2 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Return made up to 14/10/08; full list of members (3 pages)
24 March 2009Return made up to 14/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
22 October 2007Return made up to 14/10/07; full list of members (2 pages)
22 October 2007Return made up to 14/10/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
24 October 2006Return made up to 14/10/06; full list of members (2 pages)
24 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 14/10/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 14/10/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 January 2005Return made up to 14/10/04; full list of members (6 pages)
6 January 2005Return made up to 14/10/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 November 2003Return made up to 14/10/03; full list of members (6 pages)
27 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 December 2002Return made up to 14/10/02; full list of members (6 pages)
10 December 2002Return made up to 14/10/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
10 May 2002Registered office changed on 10/05/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
10 May 2002Return made up to 14/10/01; full list of members (6 pages)
10 May 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Registered office changed on 10/05/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 December 2000Return made up to 14/10/00; full list of members (6 pages)
11 December 2000Return made up to 14/10/00; full list of members (6 pages)
29 August 2000Company name changed m & I barlow LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed m & I barlow LIMITED\certificate issued on 30/08/00 (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 November 1999Registered office changed on 26/11/99 from: trinity house breightmet street bolton BL2 1BR (1 page)
26 November 1999Registered office changed on 26/11/99 from: trinity house breightmet street bolton BL2 1BR (1 page)
26 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Return made up to 14/10/99; full list of members (6 pages)
15 February 1999Return made up to 14/10/98; no change of members (4 pages)
15 February 1999Return made up to 14/10/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
2 November 1997Return made up to 14/10/97; full list of members (6 pages)
2 November 1997Return made up to 14/10/97; full list of members (6 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
4 November 1996Return made up to 14/10/95; no change of members (4 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Secretary's particulars changed (1 page)
4 November 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 04/11/96
(4 pages)
4 November 1996Secretary's particulars changed (1 page)
4 November 1996Return made up to 14/10/95; no change of members (4 pages)
4 November 1996Return made up to 14/10/96; no change of members (4 pages)
4 November 1996Director's particulars changed (1 page)
29 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)