Company NameSLC Midt-Norge Ltd
Company StatusDissolved
Company Number05908209
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSvein Estenstad
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGaasbakken
Melhus
No7213
Director NamePer Arne Estenstad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLoevset
Melhus
No7224
Secretary NamePer Arne Estenstad
NationalityNorwegian
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLoevset
Melhus
No7224
Secretary NameSvein Estenstad
NationalityNorwegian
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGaasbakken
Melhus
No7213
Secretary NameTEMO Ltd (Corporation)
StatusResigned
Appointed12 June 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
Correspondence AddressSuite 1, Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1 Armcom Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2012Termination of appointment of Temo Ltd as a secretary on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Temo Ltd as a secretary (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Svein Estenstad on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Svein Estenstad on 15 August 2010 (2 pages)
18 August 2010Termination of appointment of Per Estenstad as a director (1 page)
18 August 2010Termination of appointment of Per Estenstad as a director (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts made up to 31 December 2008 (1 page)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / temo LTD / 19/02/2009 (1 page)
20 February 2009Secretary's Change of Particulars / temo LTD / 19/02/2009 / HouseName/Number was: 145-157, now: suite 1,; Street was: st john street, now: armcon business park; Area was: , now: london road south poynton; Post Town was: london, now: stockport; Region was: , now: cheshire; Post Code was: EC1V 4PY, now: SK12 1LQ; Country was: , now: united kingdom (1 page)
23 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 January 2009Return made up to 16/08/08; full list of members (4 pages)
22 January 2009Return made up to 16/08/08; full list of members (4 pages)
19 December 2008Appointment Terminated Secretary per estenstad (1 page)
19 December 2008Appointment terminated secretary svein estenstad (1 page)
19 December 2008Appointment terminated secretary per estenstad (1 page)
19 December 2008Appointment Terminated Secretary svein estenstad (1 page)
24 November 2008Registered office changed on 24/11/2008 from alpax LTD enterprise house, 115 george lane, south woodford london E181AB (1 page)
24 November 2008Registered office changed on 24/11/2008 from alpax LTD enterprise house, 115 george lane, south woodford london E181AB (1 page)
24 July 2008Secretary appointed temo LTD (1 page)
24 July 2008Secretary appointed temo LTD (1 page)
18 July 2008Return made up to 16/08/07; full list of members (7 pages)
18 July 2008Return made up to 16/08/07; full list of members (7 pages)
15 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 July 2008Accounts made up to 31 August 2007 (1 page)
16 August 2006Incorporation (12 pages)
16 August 2006Incorporation (12 pages)