Chester
CH1 3BQ
Wales
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2017) |
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 | 12 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2017) |
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 | 15 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2011) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Laughton Charles Lashford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edgar Place Handbridge Chester Cheshire CH4 7JY Wales |
Director Name | Bruce Spicer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2010) |
Role | Head Of Info M'Ment |
Correspondence Address | 20 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Mrs Janet Clare Joshua |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
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(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
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 |
1 at £1 | Sl Investment Management Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 29 March 2017 (1 page) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 29 March 2017 (1 page) |
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) |
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) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Appointment of Mr John Murphy as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Murphy as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 11 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 11 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
23 November 2015 | Appointment of Mr Patrick Mcadams as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Patrick Mcadams as a director on 20 November 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
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 (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
17 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Gareth David Groome on 22 May 2011 (1 page) |
10 June 2011 | Director's details changed for Gareth David Groome on 22 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 22 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Gareth David Groome on 22 May 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Gareth David Groome on 22 May 2011 (1 page) |
10 June 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 22 May 2011 (2 pages) |
5 April 2011 | Termination of appointment of Laughton Lashford as a director (1 page) |
5 April 2011 | Termination of appointment of Laughton Lashford as a director (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Laughton Charles Lashford on 22 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Laughton Charles Lashford on 22 May 2010 (2 pages) |
26 March 2010 | Termination of appointment of Bruce Spicer as a director (1 page) |
26 March 2010 | Termination of appointment of Bruce Spicer as a director (1 page) |
4 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
4 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 September 2009 | Director appointed bruce spicer (1 page) |
10 September 2009 | Director appointed jeremy macduff brettell (1 page) |
10 September 2009 | Director appointed bruce spicer (1 page) |
10 September 2009 | Director appointed laughton charles lashford (1 page) |
10 September 2009 | Director appointed laughton charles lashford (1 page) |
10 September 2009 | Director appointed jeremy macduff brettell (1 page) |
29 July 2009 | Company name changed surrenda-link investment management LIMITED\certificate issued on 31/07/09 (2 pages) |
29 July 2009 | Company name changed surrenda-link investment management LIMITED\certificate issued on 31/07/09 (2 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (4 pages) |
23 November 2006 | New secretary appointed;new director appointed (3 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 November 2006 | New director appointed (4 pages) |
23 November 2006 | New secretary appointed;new director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 November 2006 | Director resigned (1 page) |
15 November 2006 | Company name changed aarco 280 LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed aarco 280 LIMITED\certificate issued on 15/11/06 (2 pages) |
22 May 2006 | Incorporation (18 pages) |
22 May 2006 | Incorporation (18 pages) |