SLATER MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SLATER MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803904

Incorporation date

25/03/1993

Size

-

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2010
Liquidators' statement of receipts and payments to 2010-10-22
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-04-22
dot icon25/03/2010
Insolvency filing
dot icon13/12/2009
Insolvency court order
dot icon13/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon13/12/2009
Appointment of a voluntary liquidator
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2009-04-22
dot icon24/11/2008
Liquidators' statement of receipts and payments to 2008-10-22
dot icon30/10/2007
Statement of affairs
dot icon30/10/2007
Appointment of a voluntary liquidator
dot icon30/10/2007
Resolutions
dot icon07/10/2007
Registered office changed on 08/10/07 from: 16 redbrook business park wilthorpe road barnsley S75 1JN
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Ad 10/05/07--------- £ si 90@1=90 £ ic 100/190
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Resolutions
dot icon24/04/2007
Return made up to 26/03/07; full list of members
dot icon20/01/2007
Director's particulars changed
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 26/03/06; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon10/11/2004
Director resigned
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon08/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon02/04/2003
Secretary's particulars changed;director's particulars changed
dot icon21/05/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 26/03/02; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Full accounts made up to 2001-03-31
dot icon13/05/2001
Return made up to 26/03/01; full list of members
dot icon13/05/2001
Registered office changed on 14/05/01
dot icon25/04/2001
Registered office changed on 26/04/01 from: 7,kennedy close millhouse green penistone,sheffield S.yorks. S30 6NL
dot icon05/06/2000
Full accounts made up to 2000-03-31
dot icon31/05/2000
Return made up to 26/03/00; full list of members
dot icon25/05/1999
Full accounts made up to 1999-03-31
dot icon18/04/1999
Return made up to 26/03/99; full list of members
dot icon18/04/1999
Director's particulars changed
dot icon29/04/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
Return made up to 26/03/98; full list of members
dot icon09/06/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
Return made up to 26/03/97; full list of members
dot icon06/06/1996
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 26/03/96; full list of members
dot icon22/05/1995
Full accounts made up to 1995-03-31
dot icon27/04/1995
Return made up to 26/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon24/04/1994
Ad 25/03/94--------- £ si 99@1
dot icon24/04/1994
Return made up to 26/03/94; full list of members
dot icon24/04/1994
Director resigned
dot icon25/11/1993
New director appointed
dot icon27/10/1993
Certificate of change of name
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Registered office changed on 16/06/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/06/1993
Secretary resigned
dot icon15/06/1993
New secretary appointed;new director appointed
dot icon15/06/1993
Director resigned
dot icon25/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/03/1993 - 09/06/1993
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/03/1993 - 09/06/1993
12820
Slater, Gary Robert
Secretary
16/02/2005 - Present
-
Paul, Askham
Director
31/05/2007 - Present
-
Slater, Robert Sidney
Secretary
09/06/1993 - 16/02/2005
-

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 MECHANICAL SERVICES LIMITED

SLATER MECHANICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/03/1993 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. 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 SLATER MECHANICAL SERVICES LIMITED?

toggle

SLATER MECHANICAL SERVICES LIMITED is currently Dissolved. It was registered on 25/03/1993 and dissolved on 17/04/2011.

Where is SLATER MECHANICAL SERVICES LIMITED located?

toggle

SLATER MECHANICAL SERVICES LIMITED is registered at 93 Queen Street, Sheffield, S1 1WF.

What does SLATER MECHANICAL SERVICES LIMITED do?

toggle

SLATER MECHANICAL SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for SLATER MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 17/04/2011: Final Gazette dissolved following liquidation.