SLUMBALUX LIMITED

Register to unlock more data on OkredoRegister

SLUMBALUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319129

Incorporation date

28/06/1977

Size

Small

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1977)
dot icon13/11/2013
Final Gazette dissolved following liquidation
dot icon13/08/2013
Liquidators' statement of receipts and payments to 2013-08-07
dot icon13/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-05-31
dot icon14/12/2012
Liquidators' statement of receipts and payments to 2012-11-30
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon14/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon01/07/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-11-30
dot icon02/07/2010
Liquidators' statement of receipts and payments to 2010-05-31
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon01/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/12/2008
Administrator's progress report to 2008-12-02
dot icon29/07/2008
Statement of administrator's proposal
dot icon28/07/2008
Statement of affairs with form 2.15B/2.14B
dot icon06/06/2008
Appointment of an administrator
dot icon05/06/2008
Registered office changed on 05/06/2008 from ram mill gordon street chadderton oldham lancashire OL9 9RQ
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon15/04/2008
Secretary appointed mr james matthew hartley
dot icon14/04/2008
Appointment Terminated Secretary keith robinson
dot icon17/01/2008
Registered office changed on 17/01/08 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon10/12/2007
Auditor's resignation
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Return made up to 26/03/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Return made up to 26/03/06; full list of members
dot icon14/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 26/03/05; full list of members
dot icon29/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/04/2004
Return made up to 26/03/04; full list of members
dot icon19/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/03/2003
Return made up to 26/03/03; full list of members
dot icon19/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/06/2002
Director resigned
dot icon28/03/2002
Return made up to 26/03/02; full list of members
dot icon11/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/04/2001
Return made up to 26/03/01; full list of members
dot icon10/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/04/2000
Return made up to 26/03/00; full list of members
dot icon05/04/2000
Director's particulars changed
dot icon12/08/1999
Director's particulars changed
dot icon12/08/1999
Director's particulars changed
dot icon14/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon07/04/1999
Return made up to 26/03/99; full list of members
dot icon19/11/1998
Director's particulars changed
dot icon07/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/04/1998
Return made up to 26/03/98; no change of members
dot icon19/05/1997
Return made up to 26/03/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Resolutions
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Director resigned
dot icon29/03/1996
Return made up to 26/03/96; full list of members
dot icon04/12/1995
New director appointed
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 26/03/95; no change of members
dot icon23/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 26/03/94; no change of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Return made up to 26/03/93; full list of members
dot icon19/10/1992
Director resigned
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
Return made up to 26/03/92; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-12-31
dot icon08/04/1991
Return made up to 26/03/91; no change of members
dot icon19/04/1990
Accounts for a small company made up to 1989-12-31
dot icon19/04/1990
Return made up to 26/03/90; full list of members
dot icon19/04/1990
New director appointed
dot icon25/05/1989
New director appointed
dot icon26/04/1989
Accounts for a medium company made up to 1988-12-31
dot icon26/04/1989
Return made up to 29/03/89; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon10/05/1988
Accounts for a medium company made up to 1987-12-31
dot icon10/05/1988
Return made up to 07/04/88; full list of members
dot icon30/04/1987
Return made up to 30/03/87; full list of members
dot icon30/04/1987
Accounts for a medium company made up to 1986-12-31
dot icon06/08/1986
Secretary resigned;new secretary appointed
dot icon21/05/1986
Accounts for a medium company made up to 1985-12-31
dot icon21/05/1986
Return made up to 30/04/86; full list of members
dot icon28/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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, Peter Nicholas
Director
04/10/2007 - Present
32
Hartley, James Matthew
Secretary
04/10/2007 - Present
2
Lees, David Eric
Director
04/10/2007 - Present
2
Belcher, Michael
Director
27/11/1995 - 04/10/2007
1
Hartley, James Matthew
Director
04/10/2007 - Present
8

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 SLUMBALUX LIMITED

SLUMBALUX LIMITED is an(a) Dissolved company incorporated on 28/06/1977 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 5 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 SLUMBALUX LIMITED?

toggle

SLUMBALUX LIMITED is currently Dissolved. It was registered on 28/06/1977 and dissolved on 13/11/2013.

Where is SLUMBALUX LIMITED located?

toggle

SLUMBALUX LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does SLUMBALUX LIMITED do?

toggle

SLUMBALUX LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for SLUMBALUX LIMITED?

toggle

The latest filing was on 13/11/2013: Final Gazette dissolved following liquidation.