Company NameSl Investment Services Limited
Company StatusDissolved
Company Number05825039
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesAarco 280 Limited and Surrenda-Link Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance

Directors

Director NameMr Patrick McAdams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr John Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr John Murphy
StatusClosed
Appointed12 May 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2017)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 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
Appointed15 November 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed15 November 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2011)
RoleCOO
Country of ResidenceScotland
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameLaughton Charles Lashford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address15 Edgar Place
Handbridge
Chester
Cheshire
CH4 7JY
Wales
Director NameBruce Spicer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 March 2010)
RoleHead Of Info M'Ment
Correspondence Address20 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websiteslinvest.co.uk
Email address[email protected]
Telephone01244 317999
Telephone regionChester

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

1 at £1Sl Investment Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 29 March 2017 (1 page)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 29 March 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)
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)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
13 May 2016Appointment of Mr John Murphy as a director on 12 May 2016 (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)
13 May 2016Appointment of Mr John Murphy as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 11 April 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 11 April 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
23 November 2015Appointment of Mr Patrick Mcadams as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Patrick Mcadams as a director on 20 November 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Termination of appointment of Gareth Groome 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 Gareth Groome as a director (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a director (2 pages)
17 June 2013Termination of appointment of Gareth Groome as a director (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a director (2 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Gareth David Groome on 22 May 2011 (1 page)
10 June 2011Director's details changed for Gareth David Groome on 22 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Jeremy Macduff Brettell on 22 May 2011 (2 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Gareth David Groome on 22 May 2011 (2 pages)
10 June 2011Secretary's details changed for Gareth David Groome on 22 May 2011 (1 page)
10 June 2011Director's details changed for Mr Jeremy Macduff Brettell on 22 May 2011 (2 pages)
5 April 2011Termination of appointment of Laughton Lashford as a director (1 page)
5 April 2011Termination of appointment of Laughton Lashford as a director (1 page)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Director's details changed for Laughton Charles Lashford on 22 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Laughton Charles Lashford on 22 May 2010 (2 pages)
26 March 2010Termination of appointment of Bruce Spicer as a director (1 page)
26 March 2010Termination of appointment of Bruce Spicer as a director (1 page)
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)
29 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 September 2009Director appointed bruce spicer (1 page)
10 September 2009Director appointed jeremy macduff brettell (1 page)
10 September 2009Director appointed bruce spicer (1 page)
10 September 2009Director appointed laughton charles lashford (1 page)
10 September 2009Director appointed laughton charles lashford (1 page)
10 September 2009Director appointed jeremy macduff brettell (1 page)
29 July 2009Company name changed surrenda-link investment management LIMITED\certificate issued on 31/07/09 (2 pages)
29 July 2009Company name changed surrenda-link investment management LIMITED\certificate issued on 31/07/09 (2 pages)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 June 2007Return made up to 22/05/07; full list of members (2 pages)
8 June 2007Return made up to 22/05/07; full list of members (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (4 pages)
23 November 2006New secretary appointed;new director appointed (3 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 November 2006New director appointed (4 pages)
23 November 2006New secretary appointed;new director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 November 2006Director resigned (1 page)
15 November 2006Company name changed aarco 280 LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed aarco 280 LIMITED\certificate issued on 15/11/06 (2 pages)
22 May 2006Incorporation (18 pages)
22 May 2006Incorporation (18 pages)