Company NameSlyfield Limited
Company StatusDissolved
Company Number00389348
CategoryPrivate Limited Company
Incorporation Date19 August 1944(79 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAidan Woodcock
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleWholesale Newsagent
Correspondence AddressLittle Slyfield Cobham Road
Stoke Dabernon
Cobham
Surrey
KT11 3QE
Director NameMark Woodcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleWholesale Newsagent
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameSusan Mary Woodcock
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleArt Dealer
Correspondence AddressLittle Slyfield Cobham Road
Stoke D'Abernon
Cobham
Surrey
KT11 3QE
Secretary NameAlexander Joseph Roberts
NationalityBritish
StatusCurrent
Appointed01 February 1993(48 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address29 Longfellow Avenue
Hawarden
Deeside
Flintshire
CH5 3TJ
Wales
Secretary NameGeorge Colin Ashton Taylor
NationalityBritish
StatusResigned
Appointed11 December 1991(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,336,964
Cash£976,492
Current Liabilities£83,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a members' voluntary winding up (4 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 11/12/01; full list of members (9 pages)
7 January 2002Appointment of a voluntary liquidator (1 page)
31 December 2001Declaration of solvency (4 pages)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Return made up to 11/12/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (9 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 11/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 11/12/97; full list of members (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 11/12/96; full list of members (7 pages)
28 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter st chester cheshire CH1 2AU (1 page)