Company NameS.L.K. (Southern) Ltd
Company StatusDissolved
Company Number05105993
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)
Previous NameS.L.K. Fasteners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Hugh McCrory
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Secretary NameNoreen Frances Lynch
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at 1Mr Brian Hugh Mccrory
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,793
Current Liabilities£23,932

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2014Liquidators statement of receipts and payments to 14 July 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 14 January 2014 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 14 July 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Statement of affairs with form 4.19 (12 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (12 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Registered office changed on 23/06/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
23 June 2009Registered office changed on 23/06/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
16 January 2009Registered office changed on 16/01/2009 from 25A york road ilford essex IG1 3AD (1 page)
16 January 2009Registered office changed on 16/01/2009 from 25A york road ilford essex IG1 3AD (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Return made up to 19/04/08; full list of members (5 pages)
22 December 2008Return made up to 19/04/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 July 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Company name changed S.L.K. fasteners LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed S.L.K. fasteners LIMITED\certificate issued on 02/04/07 (2 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2006Return made up to 19/04/06; full list of members (6 pages)
31 May 2006Return made up to 19/04/06; full list of members (6 pages)
24 July 2005Return made up to 19/04/05; full list of members (6 pages)
24 July 2005Return made up to 19/04/05; full list of members (6 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
11 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)