SLC HOMELIFE LIMITED

Register to unlock more data on OkredoRegister

SLC HOMELIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295168

Incorporation date

11/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Fisher Building 118 Garratt Lane, Wandsworth, London SW18 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1988)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon02/12/2013
Application to strike the company off the register
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/12/2012
Appointment of Mr Kevin Nigel Franklin as a director on 2012-11-29
dot icon20/11/2012
Termination of appointment of Frances Margaret Catherine Daley as a director on 2012-10-31
dot icon20/11/2012
Termination of appointment of Frances Margaret Catherine Daley as a secretary on 2012-10-31
dot icon19/09/2012
Miscellaneous
dot icon09/09/2012
Auditor's resignation
dot icon20/08/2012
Auditor's resignation
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Register(s) moved to registered inspection location
dot icon06/03/2012
Register inspection address has been changed
dot icon07/01/2012
Full accounts made up to 2011-03-27
dot icon18/08/2011
Appointment of Mr Garry Anthony Cross as a director
dot icon17/08/2011
Registered office address changed from Mitchell House King Street Chorley Lancashire PR7 3AN on 2011-08-18
dot icon15/08/2011
Appointment of Ms Frances Margaret Catherine Daley as a director
dot icon14/08/2011
Appointment of Mr Paul Marriner as a director
dot icon14/08/2011
Termination of appointment of Craig Baxter as a director
dot icon14/08/2011
Termination of appointment of Craig Baxter as a secretary
dot icon14/08/2011
Appointment of Frances Margaret Catherine Daley as a secretary
dot icon14/08/2011
Termination of appointment of Charles Eggleston as a director
dot icon11/08/2011
Statement of company's objects
dot icon11/08/2011
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon06/03/2011
Director's details changed for Charles Edmund Patrick Eggleston on 2011-03-07
dot icon19/09/2010
Full accounts made up to 2010-03-28
dot icon27/06/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2009-03-29
dot icon08/03/2009
Resolutions
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon24/02/2009
Certificate of change of name
dot icon18/11/2008
Resolutions
dot icon08/05/2008
Appointment Terminated Director andrew watson
dot icon08/05/2008
Appointment Terminated Secretary martin watson
dot icon08/05/2008
Director appointed charles edmund patrick eggleston
dot icon08/05/2008
Director and secretary appointed craig baxter
dot icon15/04/2008
Registered office changed on 16/04/2008 from 5 cherryholt lane east bridgford nottingham nottinghamshire NG13 8PN
dot icon15/04/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon08/04/2008
Duplicate mortgage certificatecharge no:6
dot icon08/04/2008
Duplicate mortgage certificatecharge no:6
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Resolutions
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/03/2008
Return made up to 01/03/08; no change of members
dot icon02/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 01/03/07; full list of members
dot icon17/12/2006
Secretary resigned;director resigned
dot icon17/12/2006
New secretary appointed
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 01/03/06; full list of members
dot icon02/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 01/03/05; no change of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 01/03/04; no change of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 01/03/03; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 01/03/02; full list of members
dot icon25/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/03/2001
Return made up to 01/03/01; no change of members
dot icon04/03/2001
Director's particulars changed
dot icon24/10/2000
Registered office changed on 25/10/00 from: 17A fisher lane bingham nottinghamshire NG13 8BQ
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon27/02/2000
Return made up to 01/03/00; no change of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Return made up to 01/03/99; full list of members
dot icon24/04/1999
Secretary's particulars changed;director's particulars changed
dot icon14/02/1999
Amended full accounts made up to 1997-12-31
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 01/03/98; no change of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 01/03/97; no change of members
dot icon03/03/1997
Director's particulars changed
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 01/03/96; full list of members
dot icon12/11/1995
Registered office changed on 13/11/95 from: 14A park terrace the park nottingahm NG1 5DN
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Registered office changed on 07/06/95 from: 5 ilkeston road canning circus nottingham notts NG7 3GD
dot icon23/05/1995
Certificate of change of name
dot icon27/04/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Declaration of satisfaction of mortgage/charge
dot icon20/03/1995
Return made up to 01/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1993-12-31
dot icon24/03/1994
Return made up to 01/03/94; full list of members
dot icon28/09/1993
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon20/02/1993
Return made up to 01/03/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-04-30
dot icon06/01/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon08/03/1992
Return made up to 01/03/92; no change of members
dot icon19/11/1991
Full accounts made up to 1991-04-30
dot icon20/03/1991
Return made up to 01/03/91; full list of members
dot icon30/12/1990
Particulars of mortgage/charge
dot icon07/11/1990
Full accounts made up to 1990-02-28
dot icon22/10/1990
Accounting reference date extended from 28/02 to 30/04
dot icon21/08/1990
Particulars of mortgage/charge
dot icon15/05/1990
Return made up to 10/03/90; full list of members
dot icon20/09/1989
Registered office changed on 21/09/89 from: 14A park terrace the park nottingham NG1 5DN
dot icon29/05/1989
Particulars of mortgage/charge
dot icon05/03/1989
Wd 23/02/89 ad 20/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1989
Accounting reference date notified as 28/02
dot icon13/10/1988
Certificate of change of name
dot icon13/10/1988
Certificate of change of name
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Registered office changed on 12/10/88 from: 168 whitchurch road cardiff south glamorgan CF4 3NA
dot icon11/10/1988
Resolutions
dot icon11/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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
Franklin, Kevin Nigel
Director
29/11/2012 - Present
136
Cross, Garry Anthony
Director
28/07/2011 - Present
75
Eggleston, Charles Edmund Patrick
Director
19/03/2008 - 28/07/2011
34
Daley, Frances Margaret Catherine
Director
28/07/2011 - 31/10/2012
44
Baxter, Craig
Director
19/03/2008 - 28/07/2011
15

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 HOMELIFE LIMITED

SLC HOMELIFE LIMITED is an(a) Dissolved company incorporated on 11/09/1988 with the registered office located at Fisher Building 118 Garratt Lane, Wandsworth, London SW18 4DJ. 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 HOMELIFE LIMITED?

toggle

SLC HOMELIFE LIMITED is currently Dissolved. It was registered on 11/09/1988 and dissolved on 24/03/2014.

Where is SLC HOMELIFE LIMITED located?

toggle

SLC HOMELIFE LIMITED is registered at Fisher Building 118 Garratt Lane, Wandsworth, London SW18 4DJ.

What does SLC HOMELIFE LIMITED do?

toggle

SLC HOMELIFE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SLC HOMELIFE LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.