Company NameSLS Aircraft Services Limited
Company StatusDissolved
Company Number06126299
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Stephen Speake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameLeigh Michelle Speake
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address49 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NamePCL Solutions Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address8 The Plain
Thornbury
Bristol
BS35 2AG

Location

Registered Address49 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

100 at £1Leigh Michelle Speake
50.00%
Ordinary
100 at £1Stephen Speake
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (2 pages)
13 May 2014Application to strike the company off the register (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 200
(5 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 200
(5 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 April 2009Return made up to 23/02/09; full list of members (3 pages)
29 April 2009Return made up to 23/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Ad 10/07/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
11 July 2008Ad 10/07/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
19 June 2008Return made up to 23/02/08; full list of members (3 pages)
19 June 2008Return made up to 23/02/08; full list of members (3 pages)
25 September 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
25 September 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 8 the plain thornbury bristol BS35 2AG (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 8 the plain thornbury bristol BS35 2AG (1 page)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)