Company NameSleek UK Limited
Company StatusDissolved
Company Number05962961
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kenneth Brian Tudor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address231 Buxton Road
Furness Vale
High Peak
SK23 7PZ
Director NameCraig Robson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
860 Woodborough Road
Mapperley
Nottingham
NG3 5QQ
Secretary NameMrs Dian Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House/33 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitewww.sleekcarpetcleaning.co.uk
Email address[email protected]
Telephone01633 747121
Telephone regionNewport

Location

Registered AddressCharter House/33 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,614
Cash£8,501
Current Liabilities£19,587

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Termination of appointment of Craig Robson as a director (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Termination of appointment of Craig Robson as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Dian Harrison as a secretary (1 page)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Dian Harrison as a secretary (1 page)
11 August 2010Registered office address changed from the Old Sorting House 25 High Street Bottesford Nottingham NG13 0AA on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from the Old Sorting House 25 High Street Bottesford Nottingham NG13 0AA on 11 August 2010 (2 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page)
24 November 2009Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Craig Robson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Craig Robson on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Craig Robson on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page)
14 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
3 February 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
29 December 2008Secretary's change of particulars / dian harrison / 06/12/2007 (1 page)
29 December 2008Secretary's change of particulars / dian harrison / 06/12/2007 (1 page)
29 December 2008Return made up to 11/10/08; full list of members (4 pages)
29 December 2008Return made up to 11/10/08; full list of members (4 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: the old post office 27-29 high street bottesford nottingham NG13 0AA (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: the old post office 27-29 high street bottesford nottingham NG13 0AA (1 page)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2006Incorporation (13 pages)
11 October 2006Incorporation (13 pages)