Company NameSlater Technical Services Limited
Company StatusDissolved
Company Number04022386
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 13 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Secretary NameDavid Lee Oliver
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMrs Beverley Karen Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornlea Drive
Worsley
Manchester
Lancashire
M28 7XW
Director NameMr Glen Paul Slater
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornlea Drive
Worsley
Manchester
Lancashire
M28 7XW
Secretary NameMrs Beverley Karen Slater
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornlea Drive
Worsley
Manchester
Lancashire
M28 7XW
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.slatertech.co.uk
Telephone01942 876770
Telephone regionWigan

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 July 2000Delivered 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

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Notification of David Lee Oliver as a person with significant control on 1 June 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of David Lee Oliver as a person with significant control on 1 June 2016 (2 pages)
3 July 2017Notification of David Lee Oliver as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
2 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Duncan Fishwick as a director on 1 June 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of David Lee Oliver as a secretary (3 pages)
15 April 2011Appointment of David Lee Oliver as a secretary (3 pages)
15 April 2011Appointment of David Lee Oliver as a director (3 pages)
15 April 2011Appointment of David Lee Oliver as a director (3 pages)
12 April 2011Appointment of Duncan Fishwick as a director (3 pages)
12 April 2011Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Beverley Slater as a director (2 pages)
12 April 2011Termination of appointment of Glen Slater as a director (2 pages)
12 April 2011Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Beverley Slater as a secretary (2 pages)
12 April 2011Appointment of Duncan Fishwick as a director (3 pages)
12 April 2011Termination of appointment of Beverley Slater as a secretary (2 pages)
12 April 2011Termination of appointment of Beverley Slater as a director (2 pages)
12 April 2011Termination of appointment of Glen Slater as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
8 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
13 July 2010Director's details changed for Glen Paul Slater on 27 June 2010 (2 pages)
13 July 2010Secretary's details changed for Beverley Karen Slater on 27 June 2010 (1 page)
13 July 2010Director's details changed for Glen Paul Slater on 27 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Beverley Karen Slater on 27 June 2010 (2 pages)
13 July 2010Secretary's details changed for Beverley Karen Slater on 27 June 2010 (1 page)
13 July 2010Director's details changed for Mrs Beverley Karen Slater on 27 June 2010 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 27/06/08; full list of members (4 pages)
27 August 2008Return made up to 27/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 27/06/07; full list of members (2 pages)
19 September 2007Return made up to 27/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2006Return made up to 27/06/06; full list of members (2 pages)
11 September 2006Return made up to 27/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 August 2005Return made up to 27/06/05; full list of members (7 pages)
25 August 2005Return made up to 27/06/05; full list of members (7 pages)
18 January 2005Registered office changed on 18/01/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
18 January 2005Registered office changed on 18/01/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 July 2003Return made up to 27/06/03; full list of members (7 pages)
19 July 2003Return made up to 27/06/03; full list of members (7 pages)
19 July 2003Registered office changed on 19/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
19 July 2003Registered office changed on 19/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
30 June 2000Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Incorporation (11 pages)
27 June 2000Incorporation (11 pages)