Company NameSlemish Data Solutions Limited
Company StatusDissolved
Company Number05186558
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnthony Cyril Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address31 Wood Grove
Castlewellan
County Down
BT31 9JD
Northern Ireland
Secretary NameMargaret Rose Smith
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleSecretary
Correspondence Address31 Wood Grove
Castlewellan
County Down
BT31 9JD
Northern Ireland
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Cyril Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£5
Cash£33,717
Current Liabilities£34,306

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
13 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
29 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 August 2009Return made up to 08/08/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
29 August 2008Return made up to 08/08/08; full list of members (3 pages)
29 August 2008Return made up to 08/08/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
21 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
10 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
10 August 2004Registered office changed on 10/08/04 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
22 July 2004Incorporation (19 pages)
22 July 2004Incorporation (19 pages)