SLFC LIMITED

Register to unlock more data on OkredoRegister

SLFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01359843

Incorporation date

28/03/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon26/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-19
dot icon25/01/2011
Return of final meeting in a members' voluntary winding up
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon31/03/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon24/03/2010
Termination of appointment of Kerr Luscombe as a director
dot icon06/11/2009
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 2009-11-06
dot icon05/11/2009
Declaration of solvency
dot icon05/11/2009
Appointment of a voluntary liquidator
dot icon05/11/2009
Resolutions
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon01/08/2008
Director appointed kerr luscombe
dot icon25/07/2008
Appointment Terminated Director robert stockton
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon03/06/2008
Accounts made up to 2007-12-31
dot icon22/05/2008
Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
dot icon10/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon15/07/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 27/06/07; full list of members
dot icon09/05/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon09/02/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: edward pavilion albert dock liverpool L3 4SL
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon27/06/2006
Return made up to 27/06/06; full list of members
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon29/12/2005
Certificate of change of name
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Return made up to 27/06/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon14/06/2005
Registered office changed on 14/06/05 from: swiss life house 24-26 south park sevenoaks kent TN13 1BG
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon04/05/2005
Accounts made up to 2004-12-31
dot icon19/10/2004
Director's particulars changed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon29/07/2004
Return made up to 27/06/04; full list of members
dot icon21/05/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon13/04/2004
Accounts made up to 2003-12-31
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Resolutions
dot icon06/10/2003
Director resigned
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon28/04/2003
Accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 27/06/02; full list of members
dot icon27/05/2002
Accounts made up to 2001-12-31
dot icon14/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon11/09/2001
Director's particulars changed
dot icon27/07/2001
Return made up to 27/06/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Director's particulars changed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon15/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon12/07/2000
Return made up to 27/06/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Director resigned
dot icon06/07/1999
Return made up to 27/06/99; no change of members
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon17/08/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 27/06/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Director resigned
dot icon05/07/1997
Return made up to 27/06/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Director's particulars changed
dot icon31/07/1996
Registered office changed on 31/07/96 from: swiss life house 101 london road sevenoaks kent, TN13 1BG
dot icon05/07/1996
Return made up to 27/06/96; no change of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon31/08/1995
Secretary's particulars changed
dot icon05/07/1995
Return made up to 27/06/95; full list of members
dot icon05/07/1995
Director's particulars changed
dot icon13/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 27/06/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon05/07/1993
Return made up to 27/06/93; full list of members
dot icon05/07/1993
Secretary resigned
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Registered office changed on 05/01/93 from: swiss life house 16 crosby road north waterloo merseydide L22 0NY
dot icon04/01/1993
Certificate of change of name
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
New director appointed
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 27/06/92; full list of members
dot icon04/12/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon23/10/1991
Director resigned
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 27/06/91; full list of members
dot icon09/07/1991
Registered office changed on 09/07/91
dot icon03/01/1991
Certificate of change of name
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 06/07/90; full list of members
dot icon04/01/1990
Ad 15/12/89--------- £ si 7500000@1=7500000 £ ic 1000000/8500000
dot icon04/01/1990
Resolutions
dot icon04/01/1990
£ nc 1000000/8500000 15/12/89
dot icon18/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 07/07/89; full list of members
dot icon30/11/1988
Registered office changed on 30/11/88 from: buckingham house wellington street cheltenham gloucester GL50 1XY GL50 1XY
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 08/07/88; full list of members
dot icon28/06/1988
Registered office changed on 28/06/88 from: 23 rodney road cheltenham gloucester GL50 1HX
dot icon22/07/1987
Registered office changed on 22/07/87 from: pioneer house coltishall norwich norfolk NR12 7AG
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 17/06/87; full list of members
dot icon09/01/1987
Director resigned
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 04/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenfield, Richard Edward Keith
Director
30/04/2005 - 31/12/2007
64
Hills, Jeremy Coleridge
Director
29/11/1991 - 08/12/1997
6
Burnett, Steven Robert
Director
08/12/1997 - 30/04/2002
18
Mcintosh, Thomas
Director
29/06/1992 - 01/10/1999
9
Luscombe, Kerr
Director
18/07/2008 - 22/03/2010
112

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 SLFC LIMITED

SLFC LIMITED is an(a) Dissolved company incorporated on 28/03/1978 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. 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 SLFC LIMITED?

toggle

SLFC LIMITED is currently Dissolved. It was registered on 28/03/1978 and dissolved on 26/04/2011.

Where is SLFC LIMITED located?

toggle

SLFC LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What is the latest filing for SLFC LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved following liquidation.