Company NameSloane Europe Limited
Company StatusDissolved
Company Number03795279
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date19 April 2012 (11 years, 11 months ago)
Previous NameBlockburst Limited

Business Activity

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

Directors

Secretary NameMr James Andrew Gordon Southarn
NationalityBritish
StatusClosed
Appointed12 June 2003(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 19 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage Coventry Road
Thurlaston
Rugby
CV32 9JR
Director NameMr James Andrew Gordon Southarn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(4 years after company formation)
Appointment Duration8 years, 9 months (closed 19 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage Coventry Road
Thurlaston
Rugby
CV32 9JR
Director NameMr Antti Juhani Majamaa
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed14 July 2009(10 years after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2012)
RoleManaging Director
Correspondence AddressBremig 6
Wiehl
D51674
Director NameAnders Jan Berggren
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed21 July 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2012)
RoleCompany Director
Correspondence Address3541 White Eagle Drive
Napalms
Illinois
Il 60564
Director NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameAndreas Michael Shiatis
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 2000)
RoleCompany Director
Correspondence Address15 Gilray House
Gloucester Terrace Lancaster Gate
London
W2 3DF
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleCompany Exceutive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameDavid Allen Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2001)
RoleCompany Executive
Correspondence Address3115 Aviara Court
Naperville
Illinois
60564
United States
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed09 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameRichard Regan Winter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2002(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 March 2008)
RoleCompany Director
Correspondence Address805 W Buckingham Place
Unit 3e
Chicago
60657
United States
Director NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr John Vincent Joseph Copping
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cleburne Close
Stanwick
Northants
NN9 6TN
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Secretary NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Roy Timothy French
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldwycks Close
Shenley Church End
Milton Keynes
MK5 6HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at 1Sloane Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a members' voluntary winding up (13 pages)
19 January 2012Return of final meeting in a members' voluntary winding up (13 pages)
8 October 2010Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages)
7 October 2010Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie" (1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-29
(1 page)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
15 December 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 September 2009Director appointed anders jan berggren (2 pages)
8 September 2009Director appointed anders jan berggren (2 pages)
28 July 2009Appointment Terminated Director roy french (1 page)
28 July 2009Appointment terminated director roy french (1 page)
24 July 2009Director appointed antti juhani majamaa (2 pages)
24 July 2009Director appointed antti juhani majamaa (2 pages)
21 July 2009Return made up to 18/06/09; full list of members (3 pages)
21 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 September 2008Accounts made up to 31 December 2007 (13 pages)
16 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Director and secretary's change of particulars / james southarn / 01/09/2007 (1 page)
30 July 2008Appointment Terminated Director richard winter (1 page)
30 July 2008Director and Secretary's Change of Particulars / james southarn / 01/09/2007 / HouseName/Number was: , now: holly tree cottage; Street was: 10 lansdowne circus, now: coventry road; Area was: , now: thurlaston; Post Town was: leamington spa, now: rubgy; Region was: warwickshire, now: ; Post Code was: CV32 4SW, now: CV32 9JR (1 page)
30 July 2008Return made up to 18/06/08; full list of members (3 pages)
30 July 2008Appointment terminated director richard winter (1 page)
30 July 2008Return made up to 18/06/08; full list of members (3 pages)
13 November 2007Return made up to 18/06/07; no change of members (7 pages)
13 November 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Accounts made up to 31 December 2006 (7 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 August 2006Accounts made up to 31 December 2005 (7 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 18/06/06; full list of members (7 pages)
10 July 2006Return made up to 18/06/06; full list of members (7 pages)
15 February 2006Auditor's resignation (1 page)
15 February 2006Auditor's resignation (1 page)
21 October 2005Full accounts made up to 31 December 2004 (8 pages)
21 October 2005Accounts made up to 31 December 2004 (8 pages)
29 June 2005Return made up to 18/06/05; full list of members (8 pages)
29 June 2005Return made up to 18/06/05; full list of members (8 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
2 February 2005Accounts made up to 31 December 2003 (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 June 2004Return made up to 18/06/04; full list of members (8 pages)
24 June 2004Return made up to 18/06/04; full list of members (8 pages)
15 October 2003Accounts made up to 31 December 2002 (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New secretary appointed (1 page)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
9 July 2002New director appointed (1 page)
9 July 2002Return made up to 24/06/02; full list of members (7 pages)
9 July 2002New director appointed (1 page)
9 July 2002New secretary appointed;new director appointed (1 page)
9 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 July 2002New secretary appointed;new director appointed (1 page)
11 June 2002Accounts made up to 31 December 2001 (8 pages)
11 June 2002Full accounts made up to 31 December 2001 (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
5 April 2002Full accounts made up to 30 April 2001 (8 pages)
5 April 2002Accounts made up to 30 April 2001 (8 pages)
5 April 2002Amended full accounts made up to 30 April 2000 (9 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
3 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 July 2001Return made up to 24/06/01; full list of members; amend (7 pages)
29 July 2001Return made up to 24/06/01; full list of members; amend (7 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
26 June 2001Auditor's resignation (2 pages)
26 June 2001Auditor's resignation (2 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned;director resigned (1 page)
23 February 2001Accounts made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Auditor's resignation (2 pages)
25 January 2001Auditor's resignation (2 pages)
31 August 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
31 August 2000Return made up to 24/06/00; full list of members (7 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
5 October 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
5 October 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
4 August 1999Company name changed blockburst LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed blockburst LIMITED\certificate issued on 05/08/99 (2 pages)
29 July 1999New director appointed (3 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (3 pages)
29 July 1999Registered office changed on 29/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 July 1999Registered office changed on 29/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 July 1999New director appointed (3 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
24 June 1999Incorporation (13 pages)