SLATER & CRABTREE LIMITED

Register to unlock more data on OkredoRegister

SLATER & CRABTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00223606

Incorporation date

03/08/1927

Size

Small

Contacts

Registered address

Registered address

Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1927)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Restoration by order of the court
dot icon04/12/2018
Final Gazette dissolved following liquidation
dot icon04/09/2018
Notice of move from Administration to Dissolution
dot icon04/04/2018
Administrator's progress report
dot icon19/10/2017
Administrator's progress report
dot icon05/09/2017
Notice of extension of period of Administration
dot icon31/03/2017
Administrator's progress report to 2017-02-22
dot icon14/11/2016
Notice of deemed approval of proposals
dot icon02/11/2016
Statement of administrator's proposal
dot icon21/10/2016
Statement of affairs with form 2.14B
dot icon19/09/2016
Registered office address changed from Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-09-19
dot icon05/09/2016
Appointment of an administrator
dot icon29/06/2016
Termination of appointment of Barry Richardson as a director on 2016-05-31
dot icon21/12/2015
Accounts for a small company made up to 2015-02-28
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/11/2013
Accounts for a small company made up to 2013-02-28
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon19/11/2012
Appointment of Alastair Cooper as a director
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/10/2012
Duplicate mortgage certificatecharge no:7
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2012
Appointment of Mr Alastair Cooper as a secretary
dot icon03/09/2012
Termination of appointment of Charles Ridgway as a secretary
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2012
Appointment of Mr Charles Mark Ridgway as a secretary
dot icon09/07/2012
Termination of appointment of Alistair Nichol as a secretary
dot icon09/07/2012
Termination of appointment of Alistair Nichol as a director
dot icon16/05/2012
Previous accounting period shortened from 2012-06-06 to 2012-02-29
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2011
Total exemption small company accounts made up to 2011-06-06
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon05/09/2011
Termination of appointment of Matthew Slater as a director
dot icon28/06/2011
Previous accounting period extended from 2011-03-31 to 2011-06-06
dot icon14/06/2011
Resolutions
dot icon13/06/2011
Appointment of Alistair John Nichol as a secretary
dot icon13/06/2011
Appointment of Alistair John Nichol as a director
dot icon13/06/2011
Appointment of Mr Charles Mark Ridgway as a director
dot icon13/06/2011
Termination of appointment of David Slater as a director
dot icon13/06/2011
Termination of appointment of David Slater as a secretary
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2011
Registered office address changed from Thornes Lane Wakefield West Yorkshire WF1 5RW on 2011-06-13
dot icon13/06/2011
Appointment of Mr Barry Richardson as a director
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Matthew Slater as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 10/11/08; full list of members
dot icon23/02/2009
Return made up to 10/11/07; full list of members
dot icon23/02/2009
Location of register of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 14/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 14/11/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 14/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 26/10/03; full list of members
dot icon10/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon08/01/2003
Return made up to 26/10/02; full list of members
dot icon18/03/2002
Return made up to 14/11/01; full list of members
dot icon09/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon31/01/2001
Return made up to 14/11/00; full list of members
dot icon05/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/08/2000
Return made up to 14/11/99; full list of members
dot icon02/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon05/02/1999
Return made up to 14/11/98; full list of members
dot icon20/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon26/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon20/01/1998
Return made up to 14/11/97; change of members
dot icon02/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon23/12/1996
Return made up to 14/11/96; full list of members
dot icon15/02/1996
Return made up to 14/11/95; full list of members
dot icon05/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon28/06/1995
£ ic 3114/3079 31/03/95 £ sr 35@1=35
dot icon19/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon05/01/1995
Return made up to 14/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
£ ic 3125/1750 29/03/94 £ sr 1375@1=1375
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
£ ic 4500/3125 29/03/94 £ sr 1375@1=1375
dot icon31/03/1994
Particulars of mortgage/charge
dot icon06/01/1994
Return made up to 14/11/93; full list of members
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon23/02/1993
Return made up to 14/11/92; no change of members
dot icon07/01/1993
Director resigned
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon19/02/1992
Return made up to 14/11/91; full list of members
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon21/08/1991
Director resigned;new director appointed
dot icon11/01/1991
Return made up to 22/11/90; full list of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon08/01/1990
Return made up to 14/11/89; full list of members
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon24/01/1989
Return made up to 24/11/88; full list of members
dot icon17/08/1988
Full accounts made up to 1988-03-31
dot icon19/11/1987
Return made up to 10/11/87; full list of members
dot icon15/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Return made up to 11/11/86; full list of members
dot icon24/09/1986
Full accounts made up to 1986-03-31
dot icon03/08/1927
Incorporation
dot icon03/08/1927
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Matthew
Director
18/10/2010 - 05/08/2011
-
Ridgway, Charles Mark
Director
07/06/2011 - Present
36
Nichol, Alistair John
Director
07/06/2011 - 04/07/2012
16
Cooper, Alastair
Director
01/11/2012 - Present
11
Ridgway, Charles Mark
Secretary
04/07/2012 - 31/07/2012
-

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 SLATER & CRABTREE LIMITED

SLATER & CRABTREE LIMITED is an(a) Dissolved company incorporated on 03/08/1927 with the registered office located at Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 3 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 SLATER & CRABTREE LIMITED?

toggle

SLATER & CRABTREE LIMITED is currently Dissolved. It was registered on 03/08/1927 and dissolved on 29/04/2025.

Where is SLATER & CRABTREE LIMITED located?

toggle

SLATER & CRABTREE LIMITED is registered at Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does SLATER & CRABTREE LIMITED do?

toggle

SLATER & CRABTREE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for SLATER & CRABTREE LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.