Company NameSlowly Going Limited
Company StatusDissolved
Company Number04004095
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)
Previous NameThe Self Help Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDouglas Haydn Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 02 November 2004)
RoleRetailer
Correspondence Address8 Y Felin
Conwy
LL32 8LW
Wales
Secretary NameGloria Warlow Williams
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address8 Y Felin
Conwy
Gwynedd
LL32 8LW
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameElinore Jane Nevett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleStudent
Country of ResidenceWales
Correspondence AddressRidgemount
Elim
Llanddeusant
Gwynedd
LL65 4AH
Wales
Director NameLyn Nevett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleHousewife
Correspondence AddressRidgemount
Elim
Llanddeusant
Anglesey
LL65 4AH
Wales
Director NameWilliam Gethin Nevett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleEstate Agent
Country of ResidenceWales
Correspondence AddressRidgemount
Elim, Llanddeusant
Holyhead
Gwynedd
LL65 4AH
Wales
Director NameWilliam Jebb Nevett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleNot Employed
Correspondence AddressRidgemount
Elim
Llanddeusant
Anglesey
LL65 4AH
Wales
Secretary NameLyn Nevett
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleCare Consultant
Correspondence AddressRidgemount
Elim
Llanddeusant
Anglesey
LL65 4AH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCopplestones, 9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
28 August 2003Company name changed the self help shop LIMITED\certificate issued on 28/08/03 (2 pages)
24 June 2003Return made up to 30/05/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
10 December 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Ad 03/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
15 January 2001Company name changed design pack LIMITED\certificate issued on 15/01/01 (2 pages)
30 May 2000Incorporation (12 pages)