Company NameSLC Electrical & Building Services Limited
Company StatusDissolved
Company Number08413521
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean Patrick Anthony Lovell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Bridge Street Chambers Bridge Street
Manchester
M3 2RJ
Director NameMr Sean Patrick Anthony Lovell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Glenmore Centre
Shearway Business Park Pent Road
Folkestone
Kent
CT19 4RJ
Director NameMr Lewis Michael Robert Cooper
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Glenmore Centre
Shearway Business Park Pent Road
Folkestone
Kent
CT19 4RJ

Contact

Websitewww.slc-electrical.co.uk/
Telephone01303 487606
Telephone regionFolkestone

Location

Registered Address1st Floor Bridge Street Chambers
Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 September 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 June 2020Registered office address changed from Unit 4 325 Ordsall Lane Salford M5 3LW England to 1st Floor Bridge Street Chambers Bridge Street Manchester M3 2RJ on 5 June 2020 (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Micro company accounts made up to 28 February 2019 (5 pages)
12 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Registered office address changed from C/O Millen Necker & Co. 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Unit 4 325 Ordsall Lane Salford M5 3LW on 9 October 2019 (1 page)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 September 2014Termination of appointment of Lewis Michael Robert Cooper as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Lewis Michael Robert Cooper as a director on 25 September 2014 (1 page)
19 August 2014Appointment of Mr Sean Patrick Anthony Lovell as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Sean Patrick Anthony Lovell as a director on 19 August 2014 (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 118
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 118
(3 pages)
4 March 2013Termination of appointment of Sean Lovell as a director (1 page)
4 March 2013Termination of appointment of Sean Lovell as a director (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)