Company NameSLF Group Limited
Company StatusDissolved
Company Number03338464
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years ago)
Previous NameBroomco (1246) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusCurrent
Appointed11 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameAnthony Michael Hyams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 2002)
RoleRegional Director
Correspondence Address8 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,260,000
Gross Profit£10,597,000
Net Worth-£2,597,000
Cash£190,000
Current Liabilities£3,875,000

Accounts

Latest Accounts30 September 2000 (23 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting of creditors (1 page)
6 December 2004Administrator's abstract of receipts and payments (2 pages)
20 August 2004Appointment of a liquidator (1 page)
11 August 2004Notice of discharge of Administration Order (4 pages)
4 August 2004Order of court to wind up (3 pages)
30 June 2004Administrator's abstract of receipts and payments (2 pages)
5 February 2004Administrator's abstract of receipts and payments (3 pages)
19 August 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Notice of result of meeting of creditors (3 pages)
24 February 2003Statement of administrator's proposal (48 pages)
23 December 2002Registered office changed on 23/12/02 from: 65 fulham high street london SW6 3JJ (1 page)
20 December 2002Notice of Administration Order (1 page)
20 December 2002Administration Order (4 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
3 October 2002Registered office changed on 03/10/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
28 August 2002Declaration of mortgage charge released/ceased (10 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
29 March 2002Return made up to 24/03/02; full list of members (9 pages)
26 March 2002Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page)
1 November 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
31 May 2001Return made up to 24/03/01; full list of members; amend (8 pages)
24 April 2001Return made up to 24/03/01; full list of members (8 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000Full group accounts made up to 30 September 1999 (28 pages)
19 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Return made up to 24/03/99; full list of members (10 pages)
28 May 1999Full group accounts made up to 30 September 1998 (29 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Full group accounts made up to 30 September 1997 (29 pages)
26 November 1997New director appointed (3 pages)
20 November 1997New director appointed (3 pages)
16 July 1997New director appointed (3 pages)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Ad 16/06/97--------- £ si 119880@1=119880 £ ic 1380120/1500000 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Nc inc already adjusted 16/06/97 (1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
26 June 1997Ad 16/06/97--------- £ si 1900000@1=1900000 £ ic 1500000/3400000 (2 pages)
26 June 1997Registered office changed on 26/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
26 June 1997Ad 11/06/97--------- £ si 118@1=118 £ ic 2/120 (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Ad 16/06/97--------- £ si 1380000@1=1380000 £ ic 120/1380120 (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
24 June 1997Company name changed broomco (1246) LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
24 March 1997Incorporation (18 pages)