Company NameSlimrad Limited
Company StatusDissolved
Company Number03042241
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)
Previous NameCobco (158) Limited

Business Activity

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

Directors

Director NameMr Charles Mark Downing
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownfield House
Sandy Lane
Leyland
Lancs
PR25 2ED
Director NameMr Warren Lee Marsden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 George Avenue
St James Court
Great Harwood
Lancashire
BB8 7NR
Secretary NameMichael Thompson
NationalityBritish
StatusClosed
Appointed20 February 1996(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressWareham Ribblesdale Avenue
Clitheroe
Lancashire
BB7 2HZ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 December 1999Receiver ceasing to act (1 page)
2 December 1999Receiver's abstract of receipts and payments (2 pages)
8 November 1999Receiver's abstract of receipts and payments (2 pages)
6 November 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1997Receiver's abstract of receipts and payments (2 pages)
9 January 1997Administrative Receiver's report (10 pages)
9 January 1997Stat of affairs f 3.2 (5 pages)
16 October 1996Appointment of receiver/manager (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1996Company name changed cobco (158) LIMITED\certificate issued on 05/07/96 (3 pages)
13 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounting reference date notified as 31/05 (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
5 April 1995Incorporation (32 pages)