Company NameS.L.S. (2002) Limited
Company StatusDissolved
Company Number04409630
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon William Dutton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2002(3 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 Stortford Drive
Northern Moor
Manchester
M23 0FX
Director NameIngleton Jennings (Corporation)
StatusClosed
Appointed04 April 2002(same day as company formation)
Correspondence AddressUnit 7 Brooks Street
Higher Hillgate
Stockport
SK1 3HS
Secretary NameIngleton Jennings (Corporation)
StatusClosed
Appointed04 April 2002(same day as company formation)
Correspondence AddressUnit 7 Brooks Street
Higher Hillgate
Stockport
SK1 3HS
Director NameMartin Colin Holmes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address44 Montague House
East Street
Stockport
SK3 0HW
Director NameMichael Joseph Holmes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 months after company formation)
Appointment Duration8 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address44 Montague House
East Street
Stockport
Cheshire
SK3 0HW
Director NameCarl Frederick Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2004)
RoleCommercial Director
Correspondence Address16 Curate Street
Offerton
Stockport
SK1 4AF

Location

Registered Address5300 Lakeside
Cheadle Royal Business Park
Cheadle Royal Cheadle
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£17,739
Gross Profit-£2,286
Net Worth-£5,592
Current Liabilities£5,592

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: unit 7 brooks street higher hillgate stockport cheshire SK1 3HS (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
20 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 January 2006Return made up to 04/04/05; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: ingleton house 103 bloom street stockport cheshire SK3 9LQ (1 page)
4 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
24 February 2005Director resigned (1 page)
14 June 2004Return made up to 04/04/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
23 December 2003New director appointed (2 pages)
27 July 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 October 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
21 June 2002Director resigned (1 page)
4 April 2002Incorporation (14 pages)