Company NameSl Investments Limited
Company StatusDissolved
Company Number02485358
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NamesPortfolio Design Group Limited and Surrenda-Link (Finance) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration25 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsway
Gayton
Wirral
Merseyside
L63 5NS
Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration25 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlena
Rock Road
Booterstown
Co Dublin
Irish
Director NameMr Patrick McAdams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 January 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Thomas Street
Compstall
Stockport
Cheshire
SK6 5JH
Secretary NameMr John Murphy
StatusClosed
Appointed12 May 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Noel Moran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1992)
RoleAccountant
Correspondence Address24 Orpen Green
Stillorgan
Co Dublin
Irish Republic
Secretary NameMr Noel Moran
NationalityIrish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1992)
RoleCompany Director
Correspondence Address24 Orpen Green
Stillorgan
Co Dublin
Irish Republic
Secretary NameBryan Patrick Martin Phelan
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Wynnsward Park
Clonskeagy
Dublin 14
Irish
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court
Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court
Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Secretary NameMr John Murphy
StatusResigned
Appointed30 April 2013(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 April 2013)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 April 2006)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Contact

Websitesurrendalink.co.uk
Email address[email protected]
Telephone0800 919021
Telephone regionFreephone

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Portfolio Design Group International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 December 1995Delivered on: 20 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(5 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,000
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,000
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
(5 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Appointment of Mr John Murphy as a secretary (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
17 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
17 June 2013Termination of appointment of John Murphy as a secretary (1 page)
17 June 2013Termination of appointment of John Murphy as a secretary (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
17 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
17 June 2013Appointment of Mr John Murphy as a secretary (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
4 November 2009Termination of appointment of Peter Clode as a director (1 page)
4 November 2009Termination of appointment of Peter Clode as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
22 May 2007Full accounts made up to 31 December 2006 (8 pages)
22 May 2007Full accounts made up to 31 December 2006 (8 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (7 pages)
12 May 2006Full accounts made up to 31 December 2005 (7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Company name changed surrenda-link (finance) LIMITED\certificate issued on 04/04/06 (9 pages)
4 April 2006Company name changed surrenda-link (finance) LIMITED\certificate issued on 04/04/06 (9 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 April 2005Full accounts made up to 31 December 2004 (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (8 pages)
17 May 2003Full accounts made up to 31 December 2002 (8 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
20 March 2003Company name changed portfolio design group LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed portfolio design group LIMITED\certificate issued on 19/03/03 (2 pages)
2 September 2002Full accounts made up to 31 December 2001 (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 26/03/01; full list of members (6 pages)
1 May 2001Return made up to 26/03/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
14 February 2001Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999Return made up to 26/03/99; no change of members (4 pages)
4 May 1999Return made up to 26/03/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (7 pages)
28 August 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 26/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Return made up to 26/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Auditor's resignation (1 page)
9 January 1997Auditor's resignation (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1996Registered office changed on 05/09/96 from: 1 grosvenor court foregate street chester CH1 1HG (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1 grosvenor court foregate street chester CH1 1HG (1 page)
8 May 1996Return made up to 26/03/96; no change of members (4 pages)
8 May 1996Return made up to 26/03/96; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 26/03/95; no change of members (4 pages)
13 March 1995Return made up to 26/03/95; no change of members (4 pages)
26 March 1990Incorporation (12 pages)
26 March 1990Incorporation (12 pages)