SLR EQUIPMENT FINANCE LIMITED

Register to unlock more data on OkredoRegister

SLR EQUIPMENT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638694

Incorporation date

15/08/1991

Size

-

Contacts

Registered address

Registered address

6 Birchfield Sundridge, Sevenoaks, Kent TN14 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1991)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon01/09/2016
Application to strike the company off the register
dot icon20/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/01/2016
Registered office address changed from 6 Birchfield 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ England to 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ on 2016-01-30
dot icon10/12/2015
Registered office address changed from The Old Mill House Shoreham Kent TN14 7RP to 6 Birchfield 6 Birchfield Sundridge Sevenoaks Kent TN14 6DQ on 2015-12-11
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon05/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon05/09/2010
Director's details changed for Mr Michael Anthony Smart on 2010-08-16
dot icon15/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2009
Amended accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon12/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/09/2007
Return made up to 16/08/07; no change of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Amended accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 16/08/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 16/08/05; full list of members
dot icon01/02/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned;director resigned
dot icon07/09/2004
Return made up to 16/08/04; full list of members
dot icon08/08/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon08/10/2002
Particulars of mortgage/charge
dot icon26/08/2002
Return made up to 16/08/02; no change of members
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon23/08/2001
Return made up to 16/08/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon22/04/2001
Return made up to 16/08/00; full list of members; amend
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of property mortgage/charge
dot icon11/04/2001
Particulars of property mortgage/charge
dot icon11/04/2001
Particulars of property mortgage/charge
dot icon11/04/2001
Particulars of property mortgage/charge
dot icon05/04/2001
Certificate of change of name
dot icon04/09/2000
Return made up to 16/08/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Director resigned
dot icon13/09/1999
Return made up to 16/08/99; full list of members
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 16/08/98; no change of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon16/09/1997
Return made up to 16/08/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 16/08/96; full list of members
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon17/09/1995
Return made up to 16/08/95; no change of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 16/08/94; no change of members
dot icon07/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Particulars of mortgage/charge
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon18/08/1993
Return made up to 16/08/93; full list of members
dot icon20/05/1993
Ad 30/12/92--------- premium £ si 19998@1=19998 £ ic 2/20000
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon08/09/1992
Return made up to 16/08/92; full list of members
dot icon10/12/1991
Director resigned
dot icon02/12/1991
Accounting reference date notified as 31/12
dot icon13/10/1991
Memorandum and Articles of Association
dot icon13/10/1991
New director appointed
dot icon08/10/1991
Certificate of change of name
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Registered office changed on 09/10/91 from: 2 baches street london N1 6UB
dot icon03/10/1991
Resolutions
dot icon15/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/08/1991 - 15/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/08/1991 - 15/09/1991
43699
Lewis, William Llewelyn
Secretary
15/09/1991 - 26/01/2005
33
Smart, Michael Anthony
Director
15/09/1991 - Present
2
Leach, Adrian Clive Warren
Director
15/09/1991 - 28/11/1991
4

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 SLR EQUIPMENT FINANCE LIMITED

SLR EQUIPMENT FINANCE LIMITED is an(a) Dissolved company incorporated on 15/08/1991 with the registered office located at 6 Birchfield Sundridge, Sevenoaks, Kent TN14 6DQ. 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 SLR EQUIPMENT FINANCE LIMITED?

toggle

SLR EQUIPMENT FINANCE LIMITED is currently Dissolved. It was registered on 15/08/1991 and dissolved on 28/11/2016.

Where is SLR EQUIPMENT FINANCE LIMITED located?

toggle

SLR EQUIPMENT FINANCE LIMITED is registered at 6 Birchfield Sundridge, Sevenoaks, Kent TN14 6DQ.

What does SLR EQUIPMENT FINANCE LIMITED do?

toggle

SLR EQUIPMENT FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for SLR EQUIPMENT FINANCE LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.