SLC FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

SLC FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02169927

Incorporation date

28/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Matrix House, Basing View, Basingstoke, Hampshire RG21 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1987)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2012
First Gazette notice for voluntary strike-off
dot icon20/11/2012
Resolutions
dot icon19/11/2012
Application to strike the company off the register
dot icon12/11/2012
Statement by Directors
dot icon12/11/2012
Statement of capital on 2012-11-13
dot icon12/11/2012
Solvency Statement dated 13/11/12
dot icon12/11/2012
Resolutions
dot icon11/11/2012
Particulars of variation of rights attached to shares
dot icon11/11/2012
Change of share class name or designation
dot icon11/11/2012
Resolutions
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/06/2011
Appointment of Mr Neville Dean Kent as a director
dot icon20/04/2011
Termination of appointment of Robert Sharkey as a director
dot icon29/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of Mrs Fleur Margaret Hobbs as a secretary
dot icon12/05/2010
Termination of appointment of Robert Littlejohn as a secretary
dot icon31/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 18/03/09; full list of members
dot icon18/11/2008
Appointment Terminated Director neil haynes
dot icon13/11/2008
Director appointed robert john sharkey
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed janet christine fuller
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon06/12/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 18/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
New director appointed
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon11/04/2006
Registered office changed on 12/04/06
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Director resigned
dot icon12/04/2005
Return made up to 18/03/05; no change of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 18/03/04; no change of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 18/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
New director appointed
dot icon06/10/2002
Director resigned
dot icon13/05/2002
Return made up to 18/03/02; full list of members
dot icon13/05/2002
Registered office changed on 14/05/02
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New secretary appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon27/03/2002
Registered office changed on 28/03/02 from: the icon lytton way stevenage hertfordshire SG1 1ZE
dot icon17/04/2001
Return made up to 18/03/01; full list of members
dot icon17/04/2001
Secretary's particulars changed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon25/03/2001
Full accounts made up to 2000-12-31
dot icon19/11/2000
Registered office changed on 20/11/00 from: the icon lytton way stevenage hertfordshire
dot icon06/11/2000
Registered office changed on 07/11/00 from: bank house primett road stevenage hertfordshire SG1 3UQ
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 18/03/00; full list of members
dot icon11/05/2000
Secretary's particulars changed
dot icon29/02/2000
Ad 31/01/00--------- £ si 3500000@1=3500000 £ ic 36501252/40001252
dot icon06/10/1999
New secretary appointed
dot icon23/09/1999
Secretary resigned
dot icon19/09/1999
Director's particulars changed
dot icon06/07/1999
Certificate of change of name
dot icon29/06/1999
Ad 17/06/99--------- £ si 3500000@1=3500000 £ ic 33001252/36501252
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
New director appointed
dot icon12/04/1999
Ad 28/01/99--------- £ si 3000000@1
dot icon12/04/1999
Return made up to 18/03/99; full list of members
dot icon10/09/1998
Director resigned
dot icon20/04/1998
Return made up to 18/03/98; full list of members
dot icon20/04/1998
Registered office changed on 21/04/98
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon16/04/1997
£ nc 30000000/51000000 19/03/97
dot icon13/04/1997
Return made up to 18/03/97; no change of members
dot icon13/04/1997
Director's particulars changed
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
New secretary appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Return made up to 18/03/96; no change of members
dot icon27/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 18/03/95; full list of members
dot icon15/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Director resigned
dot icon13/10/1994
Auditor's resignation
dot icon05/05/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 18/03/94; full list of members
dot icon04/04/1993
Return made up to 18/03/93; no change of members
dot icon04/04/1993
Director's particulars changed;director resigned
dot icon25/03/1993
Full group accounts made up to 1992-12-31
dot icon30/03/1992
Return made up to 18/03/92; change of members
dot icon30/03/1992
Secretary's particulars changed;director's particulars changed
dot icon22/03/1992
Full group accounts made up to 1991-12-31
dot icon14/11/1991
Secretary's particulars changed;director's particulars changed
dot icon02/10/1991
Registered office changed on 03/10/91 from: lytton way stevenage hertfordshire SG1 2NN
dot icon13/08/1991
Director's particulars changed
dot icon13/08/1991
Director's particulars changed
dot icon25/06/1991
Director's particulars changed
dot icon21/05/1991
Director's particulars changed
dot icon08/04/1991
Full group accounts made up to 1990-12-31
dot icon08/04/1991
Return made up to 25/03/91; full list of members
dot icon14/01/1991
Ad 28/12/90--------- £ si 1500000@1=1500000 £ ic 20001252/21501252
dot icon18/11/1990
New director appointed
dot icon11/10/1990
Director's particulars changed
dot icon05/07/1990
Director resigned;new director appointed
dot icon05/07/1990
Director resigned;new director appointed
dot icon25/03/1990
Return made up to 22/03/90; full list of members
dot icon18/03/1990
Full group accounts made up to 1989-12-31
dot icon18/03/1990
Director resigned;new director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon17/09/1989
Director's particulars changed
dot icon05/07/1989
Full group accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 17/05/89; full list of members
dot icon23/04/1989
Wd 11/04/89 ad 21/03/89--------- £ si 19000000@1=19000000 £ ic 1001252/20001252
dot icon23/04/1989
Nc inc already adjusted
dot icon23/04/1989
Resolutions
dot icon23/04/1989
Resolutions
dot icon28/02/1989
Memorandum and Articles of Association
dot icon15/01/1989
Particulars of contract relating to shares
dot icon29/12/1988
Registered office changed on 30/12/88 from: 20 black friars lane london EC4V 6EB
dot icon14/12/1988
Wd 30/11/88 ad 18/11/88--------- £ si 1000000@1=1000000 £ ic 1252/1001252
dot icon14/12/1988
Resolutions
dot icon14/12/1988
Resolutions
dot icon14/12/1988
£ nc 100000/5000000
dot icon07/11/1988
Wd 18/10/88 ad 15/08/88--------- £ si 1250@1=1250 £ ic 2/1252
dot icon25/10/1988
Nc inc already adjusted
dot icon25/10/1988
Resolutions
dot icon02/10/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon14/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1988
Resolutions
dot icon04/05/1988
Memorandum and Articles of Association
dot icon04/05/1988
Resolutions
dot icon03/05/1988
Registered office changed on 04/05/88 from: lytton way stevenage herts SG1 2NN
dot icon28/04/1988
Certificate of change of name
dot icon28/04/1988
Wd 24/03/88 pd 29/02/88--------- £ si 2@1
dot icon24/04/1988
Resolutions
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1988
Registered office changed on 20/04/88 from: 50-52 chancery lane london WC2A 1HE
dot icon08/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Registered office changed on 09/03/88 from: 20 blackfriars lane london EC4V 6HD
dot icon24/01/1988
Memorandum and Articles of Association
dot icon24/01/1988
Resolutions
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1988
Registered office changed on 25/01/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon28/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Robert John
Director
03/11/2008 - 15/04/2011
8
Jagpal, Shamit
Secretary
13/03/2001 - 19/11/2001
-
Green, Peter Harvey
Secretary
03/06/1996 - 25/08/1999
-
Scriven, Gail Mary
Director
19/11/2001 - 01/03/2002
1
Bates, Maurice Edward
Director
19/10/1994 - 31/08/1998
6

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 SLC FINANCIAL SERVICES (UK) LIMITED

SLC FINANCIAL SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 28/09/1987 with the registered office located at Matrix House, Basing View, Basingstoke, Hampshire RG21 4DZ. 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 SLC FINANCIAL SERVICES (UK) LIMITED?

toggle

SLC FINANCIAL SERVICES (UK) LIMITED is currently Dissolved. It was registered on 28/09/1987 and dissolved on 18/03/2013.

Where is SLC FINANCIAL SERVICES (UK) LIMITED located?

toggle

SLC FINANCIAL SERVICES (UK) LIMITED is registered at Matrix House, Basing View, Basingstoke, Hampshire RG21 4DZ.

What does SLC FINANCIAL SERVICES (UK) LIMITED do?

toggle

SLC FINANCIAL SERVICES (UK) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SLC FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.