PERRY SLINGSBY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PERRY SLINGSBY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01401160

Incorporation date

22/11/1978

Size

Full

Contacts

Registered address

Registered address

32 Threadneedle Street, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1978)
dot icon19/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2013
Appointment of Burness Paull Llp as a secretary on 2013-08-19
dot icon30/08/2013
Termination of appointment of Paull & Williamsons Llp as a secretary on 2013-08-19
dot icon30/08/2013
Appointment of James Lawrence Mcculloch as a secretary on 2013-08-19
dot icon06/08/2013
First Gazette notice for voluntary strike-off
dot icon23/07/2013
Application to strike the company off the register
dot icon19/06/2013
Termination of appointment of Hazel Hunter as a secretary on 2013-04-26
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon22/02/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2012
Registered office address changed from One London Wall London EC2Y 5AB on 2012-09-11
dot icon04/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/01/2012
Director's details changed for Mr James Whelan Harris on 2011-11-11
dot icon21/12/2011
Appointment of Hazel Hunter as a secretary on 2011-12-01
dot icon15/12/2011
Appointment of Paull & Williamsons Llp as a secretary on 2011-11-11
dot icon15/12/2011
Termination of appointment of a director
dot icon15/12/2011
Termination of appointment of Euan Alexander Edmondston Leask as a secretary on 2011-09-30
dot icon14/12/2011
Termination of appointment of Jarrod Stephen Marsden as a secretary on 2011-11-11
dot icon14/12/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2011-11-11
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/06/2011
Secretary's details changed for Mr Euan Alexander Edmondston Leask on 2011-06-19
dot icon28/06/2011
Director's details changed for Mr Euan Alexander Edmondston Leask on 2011-06-19
dot icon21/06/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-29
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Appointment of James Whelan Harris as a director
dot icon23/11/2010
Director's details changed for Kevin Taylor on 2010-10-23
dot icon22/10/2010
Termination of appointment of Peter Stuart as a director
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon08/07/2010
Director's details changed for Peter John Stuart on 2010-06-01
dot icon08/07/2010
Director's details changed for Kevin Taylor on 2010-06-01
dot icon08/07/2010
Secretary's details changed for Jarrod Stephen Marsden on 2010-06-01
dot icon08/07/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-06-01
dot icon08/07/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-06-01
dot icon08/07/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-06-01
dot icon17/05/2010
Termination of appointment of Martin Anderson as a director
dot icon06/04/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon06/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon15/02/2010
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 20/06/09; full list of members
dot icon17/07/2009
Director's Change of Particulars / kevin taylor / 19/06/2009 / HouseName/Number was: , now: glenholme; Street was: 27 the strand, now: -; Post Town was: redcar, now: saltburn by sea; Post Code was: TS10 2QG, now: TS12 1LT; Country was: , now: united kingdom
dot icon17/07/2009
Secretary's Change of Particulars / jarrod marsden / 19/06/2009 / HouseName/Number was: , now: linden lodge; Street was: linden lodge, now: newbridge lane; Area was: newbridge lane wilberfoss, now: wilberfoss; Post Code was: YO41 5NZ, now: YO41 5RB
dot icon16/07/2009
Secretary appointed euan alexander edmondston leask
dot icon03/06/2009
Appointment Terminated Director and Secretary allan pirie
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Director appointed peter john stuart
dot icon08/08/2008
Director appointed euan alexander edmondston leask
dot icon23/07/2008
Return made up to 20/06/08; full list of members
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New secretary appointed
dot icon19/07/2007
Return made up to 20/06/07; full list of members
dot icon10/05/2007
Director resigned
dot icon29/03/2007
Registered office changed on 29/03/07 from: 262 high holborn london WC1V 7NA
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Resolutions
dot icon16/02/2007
Declaration of assistance for shares acquisition
dot icon09/02/2007
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 20/06/06; full list of members
dot icon10/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon22/08/2005
Return made up to 20/06/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: 56 gloucester gardens london W2 6BN
dot icon02/08/2005
Registered office changed on 02/08/05 from: 262 high holborn london WC1V 7NA
dot icon05/07/2005
Secretary resigned;director resigned
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon07/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 20/06/03; full list of members
dot icon25/06/2003
Director resigned
dot icon30/11/2002
Director's particulars changed
dot icon14/10/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New secretary appointed
dot icon31/07/2002
Return made up to 20/06/02; full list of members
dot icon31/07/2002
Director's particulars changed
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon28/09/2001
Registered office changed on 28/09/01 from: greybrook house 28 brook street london wiy 1AG
dot icon12/07/2001
New director appointed
dot icon18/06/2001
Return made up to 20/06/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon14/07/2000
Return made up to 20/06/00; full list of members
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon20/06/2000
Auditor's resignation
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Secretary resigned;director resigned
dot icon20/06/2000
Director resigned
dot icon14/06/2000
Certificate of change of name
dot icon14/06/2000
Registered office changed on 14/06/00 from: brook road wimborne dorset BH21 2BJ
dot icon15/05/2000
Resolutions
dot icon21/07/1999
Return made up to 20/06/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon05/10/1998
Auditor's resignation
dot icon07/09/1998
New director appointed
dot icon22/07/1998
Return made up to 20/06/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Secretary resigned
dot icon12/02/1998
Return made up to 02/01/98; no change of members
dot icon11/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon26/09/1997
Director resigned
dot icon26/09/1997
Director resigned
dot icon26/09/1997
Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 02/01/97; no change of members
dot icon25/09/1996
Secretary's particulars changed
dot icon25/09/1996
Director's particulars changed
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 02/01/96; full list of members
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Return made up to 02/01/95; no change of members
dot icon17/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon24/01/1994
Return made up to 02/01/94; no change of members
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon21/04/1993
Director resigned;new director appointed
dot icon18/02/1993
Memorandum and Articles of Association
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 02/01/93; full list of members
dot icon26/10/1992
Registered office changed on 26/10/92 from: ings lane kirkbymoorside york YO6 6EZ
dot icon21/09/1992
Resolutions
dot icon16/09/1992
Declaration of assistance for shares acquisition
dot icon26/08/1992
Resolutions
dot icon17/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Return made up to 02/01/92; no change of members
dot icon31/01/1992
Certificate of reduction of issued capital
dot icon31/01/1992
Reduction of iss capital and minute (oc) £ ic 5970000/ 2695347
dot icon09/01/1992
Resolutions
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon08/05/1991
Return made up to 02/01/91; no change of members
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon07/12/1990
Return made up to 29/10/90; full list of members
dot icon07/12/1990
Director resigned
dot icon10/09/1990
Registered office changed on 10/09/90 from: ml building ajax avenue slough berkshire SL1 4BQ
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Nc inc already adjusted 29/03/90
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 02/01/90; full list of members
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 26/05/88; full list of members
dot icon24/10/1988
Particulars of contract relating to shares
dot icon14/10/1988
Wd 06/10/88 ad 13/05/88--------- £ si 3870000@1=3870000 £ ic 100000/3970000
dot icon13/10/1988
New director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from: unit 10 rainbow industrial est trout road yiewsley west drayton middlesex UB7 7XT
dot icon04/10/1988
Declaration of satisfaction of mortgage/charge
dot icon04/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon14/07/1988
£ nc 1000000/4000000
dot icon12/07/1988
New director appointed
dot icon16/06/1988
Director resigned;new director appointed
dot icon09/06/1988
Auditor's resignation
dot icon09/05/1988
Director resigned
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon04/03/1988
Director resigned;new director appointed
dot icon14/01/1988
Full accounts made up to 1986-12-31
dot icon14/01/1988
Return made up to 16/12/87; full list of members
dot icon09/10/1987
Registered office changed on 09/10/87 from: trafalgar house hammersmith international centre 2 chalkhill road hammersmith london W6 8DM
dot icon19/01/1987
Return made up to 21/11/86; full list of members
dot icon17/11/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Full accounts made up to 1984-12-31
dot icon30/07/1986
Director resigned;new director appointed
dot icon09/05/1986
Director resigned
dot icon15/06/1979
Certificate of change of name
dot icon22/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
19/08/2013 - Present
991
PAULL & WILLIAMSONS LLP
Corporate Secretary
11/11/2011 - 19/08/2013
72
MACLAY MURRAY & SPENS LLP
Nominee Secretary
02/02/2007 - 11/11/2011
731
Stuart, Peter John
Director
31/07/2008 - 01/10/2010
37
French, Wayne Ian
Director
19/09/1997 - 30/05/2000
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERRY SLINGSBY SYSTEMS LIMITED

PERRY SLINGSBY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/11/1978 with the registered office located at 32 Threadneedle Street, London EC2R 8AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERRY SLINGSBY SYSTEMS LIMITED?

toggle

PERRY SLINGSBY SYSTEMS LIMITED is currently Dissolved. It was registered on 22/11/1978 and dissolved on 19/11/2013.

Where is PERRY SLINGSBY SYSTEMS LIMITED located?

toggle

PERRY SLINGSBY SYSTEMS LIMITED is registered at 32 Threadneedle Street, London EC2R 8AY.

What does PERRY SLINGSBY SYSTEMS LIMITED do?

toggle

PERRY SLINGSBY SYSTEMS LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for PERRY SLINGSBY SYSTEMS LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved via voluntary strike-off.