Chester
CH1 3BQ
Wales
Director Name | Mr Michael Semple |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mr John Murphy |
---|---|
Status | Closed |
Appointed | 19 September 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | David Eric Morgan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Finance Director |
Correspondence Address | Rowan House Great Hucklow Buxton Derbyshire SK17 8RF |
Director Name | Prof George Howard Thompson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | Fishpond Cottage Cropwell Road Owthorpe Radcliffe-On-Trent Notts NG12 3GB |
Secretary Name | David Eric Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | Rowan House Great Hucklow Buxton Derbyshire SK17 8RF |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Ernest Hayes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2005) |
Role | Investment Manager |
Correspondence Address | Woodside Wrexham Road Pullford Cheshire CH4 9DG Wales |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2011) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 30 April 2013(23 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 December 2002) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Website | slinvest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 317999 |
Telephone region | Chester |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sl Investment Management Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 December 1995 | Delivered 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Registered 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) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Appointment of Mr John Murphy as a secretary on 19 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 19 September 2016 (1 page) |
15 September 2016 | Withdraw the company strike off application (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Secretary's details changed for Mrs Janet Clare Joshua on 30 April 2013 (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (17 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts made up to 31 December 2010 (18 pages) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Gareth David Groome on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Cuthbert Paul Sands on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Semple on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Cuthbert Paul Sands on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gareth David Groome on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Gareth David Groome on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Gareth David Groome on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Semple on 8 April 2011 (2 pages) |
23 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
9 April 2010 | Director's details changed for Mr Michael Semple on 13 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
2 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
29 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
8 October 2009 | Appointment of Jeremy Macduff Brettell as a director (2 pages) |
8 October 2009 | Appointment of Gareth David Groome as a director (2 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 June 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 May 2008 | Accounts made up to 31 December 2007 (16 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
12 May 2006 | Accounts made up to 31 December 2005 (14 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
19 September 2005 | Director resigned (1 page) |
27 April 2005 | Accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
17 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
2 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
19 June 2001 | Accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 8-11 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 October 2000 | Accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 13/03/00; full list of members
|
28 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
10 August 1998 | Accounts made up to 31 December 1997 (16 pages) |
1 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
28 August 1997 | Accounts made up to 31 December 1996 (16 pages) |
2 April 1997 | Return made up to 13/03/97; no change of members
|
9 January 1997 | Auditor's resignation (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 2,grosvenor court, foregate street, chester. CH1 1HG (1 page) |
8 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 December 1990 | Memorandum and Articles of Association (10 pages) |
2 May 1990 | Incorporation (13 pages) |