Company NameThe Slurry Surfacing Contractors Association Ltd.
Company StatusDissolved
Company Number02440966
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Alun Green
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 April 1992)
RoleCommercial Manager
Correspondence Address109 Childwall Valley Road
Liverpool
L16 4PD
Director NameDavid Ronald Jury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 April 1992)
RoleDirector-Bituminous Road Facilities Ltd
Correspondence AddressBarn Cottage
Wyke Road Ansford
Castle Cary
Somerset
BA7 7LL
Secretary NameSecretary/Treasurer Robin Bruce Duncan Campbell
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressStonyhill 313 Liverpool Road
Southport
Merseyside
PR8 3DE
Director NameJohn Nelson Keayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressSeptember House
Plantation Way
Storrington
West Sussex
RH20 4JF
Director NameMr Donald George Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressThe Old Alms Cottages
Llanfwrog
Ruthin
Clwyd
LL15 2AD
Wales
Secretary NameMr Alistair Mackenzie Jack
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address2 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameRaymond Gifford Griffiths
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1998)
RoleRegional Manager
Correspondence Address40 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameGraham Robert Thornley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence Address38 Valley Way
Knutsford
Cheshire
WA16 9AY
Director NameAlun Green
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2001)
RoleBusiness Manager
Correspondence Address37 Bower Road
Woolton
Liverpool
Merseyside
L25 4RG
Director NameAlan Michael Reeves
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2007)
RoleManager
Correspondence Address38 Jay Drive
Telford
Shropshire
TF1 6FU
Director NameLeslie Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 June 2004)
RoleCompany Director
Correspondence Address307 Watnall Road
Hucknall
NG15 6EP
Director NameMr Peter Barry Graham Buckley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressThe High House
Marley Heights
Haslemere
Surrey
GU27 3LU

Location

Registered Address2 Curzon Park North
Chester
CH4 8AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth£13,261
Cash£12,836
Current Liabilities£575

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Annual return made up to 08/11/07 (2 pages)
3 January 2008Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 November 2006Annual return made up to 08/11/06 (2 pages)
22 May 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
16 November 2005Annual return made up to 08/11/05 (4 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
29 November 2004Annual return made up to 08/11/04 (4 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
24 August 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
12 November 2003Annual return made up to 08/11/03 (4 pages)
24 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
8 January 2003Full accounts made up to 5 April 2002 (9 pages)
16 November 2002Annual return made up to 08/11/02 (4 pages)
20 November 2001Accounts for a small company made up to 5 April 2001 (8 pages)
5 November 2001Annual return made up to 08/11/01 (3 pages)
11 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
20 November 2000Annual return made up to 08/11/00 (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 5 April 2000 (9 pages)
16 November 1999Annual return made up to 08/11/99 (3 pages)
13 July 1999New director appointed (2 pages)
21 June 1999Full accounts made up to 5 April 1999 (9 pages)
11 December 1998Annual return made up to 08/11/98
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 5 April 1998 (11 pages)
7 November 1997Annual return made up to 08/11/97 (4 pages)
9 June 1997Full accounts made up to 5 April 1997 (10 pages)
21 November 1996Annual return made up to 08/11/96 (4 pages)
17 May 1996Full accounts made up to 5 April 1996 (11 pages)
9 June 1995Full accounts made up to 5 April 1995 (11 pages)