Company NameSLF (Isle Of Man) Limited
Company StatusDissolved
Company Number01383095
CategoryPrivate Limited Company
Incorporation Date9 August 1978(45 years, 8 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameS L F Group Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusClosed
Appointed16 June 1997(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameEdward Clive Rowe Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHenllys Hall
Beaumaris
Anglesey
Gwynedd
LL58 8HU
Wales
Director NameJennifer Margaret Rossiter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 1996)
RoleSecretary
Correspondence AddressBarnaby House
Taxal
Cheshire
Director NameMr Martin Edward Rossiter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameMrs Frances Gilian Tovee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Secretary NameMrs Frances Gilian Tovee
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA

Location

Registered AddressSilk Court
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Turnover£896,654
Gross Profit£425,083
Net Worth£59,765
Cash£2,000
Current Liabilities£98,286

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Application for striking-off (1 page)
26 March 2002Registered office changed on 26/03/02 from: george street house macclesfield cheshire SK11 6HS (1 page)
7 January 2002Return made up to 31/12/01; no change of members (7 pages)
1 November 2001Full accounts made up to 30 September 2000 (12 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
9 January 2001Return made up to 31/12/00; no change of members (7 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000Full accounts made up to 30 September 1999 (14 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 May 1999Full accounts made up to 30 September 1998 (12 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Auditor's resignation (1 page)
24 June 1997Company name changed s l f group LTD\certificate issued on 24/06/97 (2 pages)
22 April 1997Full accounts made up to 26 September 1996 (14 pages)
14 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 March 1996Full accounts made up to 28 September 1995 (13 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Accounts for a small company made up to 29 September 1994 (13 pages)