Company NameSlipgarth Data Limited
Company StatusDissolved
Company Number03490696
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 4 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTony Jowett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2004)
RoleManagement Consultant
Correspondence Address12 Lymbridge Drive
Blackrod
Bolton
Lancashire
BL6 5TJ
Secretary NameJacqueline Jowett
NationalityBritish
StatusClosed
Appointed30 September 2000(2 years, 8 months after company formation)
Appointment Duration4 years (closed 19 October 2004)
RoleT9e Administrator
Correspondence Address12 Lymbridge Drive
Blackrod
Bolton
BL6 5TJ
Secretary NameSimon Michael Crone
NationalityBritish
StatusResigned
Appointed25 February 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address4 Bradley Court
Epsom Road
Guildford
Surrey
GU1 3PF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address12 Lymbridge Drive
Blackrod
Bolton
Lancashire
BL6 5TJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£981
Cash£198
Current Liabilities£1,405

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 October 2000New secretary appointed (2 pages)
8 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (7 pages)
15 December 1999Registered office changed on 15/12/99 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page)
24 March 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Registered office changed on 18/03/98 from: 11 russell street bath BA1 2QF (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
9 January 1998Incorporation (16 pages)