SLD ENTERPRISES LTD

Register to unlock more data on OkredoRegister

SLD ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050828

Incorporation date

19/02/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O PKF COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon29/04/2014
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2014-04-30
dot icon29/04/2014
Voluntary strike-off action has been suspended
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon04/03/2014
Application to strike the company off the register
dot icon19/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/01/2014
Accounts made up to 2013-03-31
dot icon03/01/2014
Satisfaction of charge 3 in full
dot icon03/01/2014
Satisfaction of charge 1 in full
dot icon20/11/2013
Satisfaction of charge 2 in full
dot icon19/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/09/2012
Accounts made up to 2010-03-31
dot icon02/09/2012
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr Stewart Downing on 2012-02-23
dot icon22/03/2010
Annual return made up to 2010-02-08
dot icon11/10/2009
Registered office address changed from , 3 Centro Place, Pride Park, Derby, DE24 8RF on 2009-10-12
dot icon10/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/08/2009
Registered office changed on 26/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD
dot icon16/03/2009
Return made up to 20/02/09; full list of members
dot icon15/03/2009
Director and secretary's change of particulars / stewart downing / 20/02/2009
dot icon15/03/2009
Director's change of particulars / stewart downing / 20/02/2009
dot icon15/05/2008
Ad 01/05/08\gbp si 29000@1=29000\gbp ic 1000/30000\
dot icon14/05/2008
Gbp nc 1000/30000\01/05/08
dot icon10/03/2008
Appointment terminated director ian elliot
dot icon06/03/2008
Secretary appointed mr stewart downing
dot icon05/03/2008
Appointment terminated secretary ian elliott
dot icon02/03/2008
Return made up to 20/02/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon29/01/2008
Certificate of change of name
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
New director appointed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2007
Registered office changed on 06/06/07 from: bermuda house, 1A dinsdale place, jesmond, mewcastle upon tyne NE2 1BD
dot icon31/05/2007
Return made up to 20/02/07; full list of members
dot icon31/05/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 23/05/07 from: coburg house, 1 coburg street, gateshead, tyne & wear, NE8 1NS
dot icon23/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon01/05/2006
Return made up to 20/02/06; full list of members
dot icon01/05/2006
Director's particulars changed
dot icon27/04/2006
Registered office changed on 28/04/06 from: couberg house, 1 coburg street, gateshead, tyne & wear NE8 1NS
dot icon12/06/2005
Return made up to 20/02/05; full list of members
dot icon19/05/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon05/04/2004
Memorandum and Articles of Association
dot icon04/04/2004
Registered office changed on 05/04/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS
dot icon04/04/2004
New secretary appointed
dot icon04/04/2004
New director appointed
dot icon29/03/2004
Registered office changed on 30/03/04 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon28/03/2004
Certificate of change of name
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon19/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/2004 - 14/03/2004
99600
Downing, Stewart
Director
14/03/2004 - Present
-
Elliott, Ian
Secretary
14/03/2004 - 05/03/2008
-
INSTANT COMPANIES LIMITED
Nominee Director
19/02/2004 - 14/03/2004
43699
Downing, Stewart
Secretary
05/03/2008 - Present
-

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 SLD ENTERPRISES LTD

SLD ENTERPRISES LTD is an(a) Dissolved company incorporated on 19/02/2004 with the registered office located at C/O PKF COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 2 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 SLD ENTERPRISES LTD?

toggle

SLD ENTERPRISES LTD is currently Dissolved. It was registered on 19/02/2004 and dissolved on 18/05/2015.

Where is SLD ENTERPRISES LTD located?

toggle

SLD ENTERPRISES LTD is registered at C/O PKF COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does SLD ENTERPRISES LTD do?

toggle

SLD ENTERPRISES LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SLD ENTERPRISES LTD?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.