Company NameSteel Support Systems Limited
Company StatusDissolved
Company Number03241130
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameSlatershelfco 322 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(16 years, 9 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
Appointed28 April 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPentair Sharp Street
Manchester
Greater Manchester
M28 8BU
Director NameAshleigh Maddison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(22 years, 10 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 NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2000)
RoleCo Exec
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameBrian Arthur Varley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 1997)
RoleCo Exec
Correspondence Address3 Whitehorse Fold
Ledston
Castleford
West Yorkshire
WF10 2AB
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2007)
RoleCo Exe
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(5 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(15 years, 3 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(15 years, 3 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 NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(16 years, 1 month after company formation)
Appointment Duration5 years, 3 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 NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(16 years, 1 month 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 NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(20 years, 11 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

Location

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

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)
20 September 2019Second filing of Confirmation Statement dated 21/08/2018 (5 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 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)
5 November 2018Accounts for a dormant company made up to 30 September 2018 (1 page)
29 August 2018Confirmation statement made on 21 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/09/2019.
(4 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
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)
21 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
21 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
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)
30 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
30 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
22 May 2017Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 pages)
22 May 2017Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 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)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 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)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 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)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
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)
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 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)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(6 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(6 pages)
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 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a director (1 page)
12 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Termination of appointment of Anton Alphonsus as a director (1 page)
12 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (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 Tommaso Toffolo as a director (2 pages)
9 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
4 May 2012Amended accounts made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 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)
16 December 2011Termination of appointment of Alison Boldison as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a director (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 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)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 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)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 April 2008Director and secretary appointed alison boldison (3 pages)
15 April 2008Appointment terminated director and secretary graham latham (1 page)
15 April 2008Appointment terminated director and secretary graham latham (1 page)
15 April 2008Director and secretary appointed alison boldison (3 pages)
15 April 2008Director appointed richard laws (3 pages)
15 April 2008Director appointed richard laws (3 pages)
24 September 2007Return made up to 22/08/07; full list of members (5 pages)
24 September 2007Return made up to 22/08/07; full list of members (5 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)
8 September 2006Location of register of members (1 page)
8 September 2006Return made up to 22/08/06; full list of members (5 pages)
8 September 2006Return made up to 22/08/06; full list of members (5 pages)
8 September 2006Location of register of members (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)
9 September 2005Return made up to 22/08/05; full list of members (5 pages)
9 September 2005Return made up to 22/08/05; full list of members (5 pages)
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)
2 September 2004Return made up to 22/08/04; full list of members (5 pages)
2 September 2004Return made up to 22/08/04; full list of members (5 pages)
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)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2003Location of register of members (1 page)
2 September 2003Return made up to 22/08/03; full list of members (5 pages)
2 September 2003Return made up to 22/08/03; full list of members (5 pages)
2 September 2003Location of register of members (1 page)
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)
4 September 2002Return made up to 22/08/02; full list of members (7 pages)
4 September 2002Return made up to 22/08/02; full list of members (7 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)
26 September 2001Return made up to 22/08/01; full list of members (6 pages)
26 September 2001Return made up to 22/08/01; full list of members (6 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)
14 September 2000Return made up to 22/08/00; full list of members (6 pages)
14 September 2000Return made up to 22/08/00; full list of members (6 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)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 September 1999Return made up to 22/08/99; no change of members (6 pages)
16 September 1999Return made up to 22/08/99; no change of members (6 pages)
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)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
15 October 1997Return made up to 22/08/97; full list of members (6 pages)
15 October 1997Return made up to 22/08/97; full list of members (6 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)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
5 December 1996Memorandum and Articles of Association (13 pages)
5 December 1996Memorandum and Articles of Association (13 pages)
15 November 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
15 November 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
13 November 1996Registered office changed on 13/11/96 from: 71 princess street manchester M2 4HL (1 page)
13 November 1996Registered office changed on 13/11/96 from: 71 princess street manchester M2 4HL (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
23 October 1996Company name changed slatershelfco 322 LIMITED\certificate issued on 23/10/96 (2 pages)
23 October 1996Company name changed slatershelfco 322 LIMITED\certificate issued on 23/10/96 (2 pages)
22 August 1996Incorporation (18 pages)
22 August 1996Incorporation (18 pages)