Atherton
Manchester
M46 9SD
Secretary Name | David Lee Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mrs Beverley Karen Slater |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornlea Drive Worsley Manchester Lancashire M28 7XW |
Director Name | Mr Glen Paul Slater |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornlea Drive Worsley Manchester Lancashire M28 7XW |
Secretary Name | Mrs Beverley Karen Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornlea Drive Worsley Manchester Lancashire M28 7XW |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.slatertech.co.uk |
---|---|
Telephone | 01942 876770 |
Telephone region | Wigan |
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2000 | Delivered on: 20 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Notification of David Lee Oliver as a person with significant control on 1 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Notification of David Lee Oliver as a person with significant control on 1 June 2016 (2 pages) |
3 July 2017 | Notification of David Lee Oliver as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of David Lee Oliver as a secretary (3 pages) |
15 April 2011 | Appointment of David Lee Oliver as a secretary (3 pages) |
15 April 2011 | Appointment of David Lee Oliver as a director (3 pages) |
15 April 2011 | Appointment of David Lee Oliver as a director (3 pages) |
12 April 2011 | Appointment of Duncan Fishwick as a director (3 pages) |
12 April 2011 | Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Beverley Slater as a director (2 pages) |
12 April 2011 | Termination of appointment of Glen Slater as a director (2 pages) |
12 April 2011 | Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Beverley Slater as a secretary (2 pages) |
12 April 2011 | Appointment of Duncan Fishwick as a director (3 pages) |
12 April 2011 | Termination of appointment of Beverley Slater as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Beverley Slater as a director (2 pages) |
12 April 2011 | Termination of appointment of Glen Slater as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
13 July 2010 | Director's details changed for Glen Paul Slater on 27 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Beverley Karen Slater on 27 June 2010 (1 page) |
13 July 2010 | Director's details changed for Glen Paul Slater on 27 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Beverley Karen Slater on 27 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Beverley Karen Slater on 27 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mrs Beverley Karen Slater on 27 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members
|
1 July 2002 | Return made up to 27/06/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Incorporation (11 pages) |
27 June 2000 | Incorporation (11 pages) |