Company NameSLM Associates Limited
Company StatusDissolved
Company Number06783158
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Frank Capron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address4 Dickens Court
Hemel Hempstead
Herts
HP2 7NN
Secretary NameMiss Shiobhan Claire Stanton
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Dickens Court
Hemel Hempstead
Herts
HP2 7NN

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Frank Capron
50.00%
Ordinary
1 at £1Shiobhan Clare Stanton
50.00%
Ordinary B

Financials

Year2014
Net Worth£52
Cash£6,735
Current Liabilities£23,658

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
11 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
11 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr. Frank Capron on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr. Frank Capron on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Shiobhan Claire Stanton on 26 January 2010 (1 page)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Shiobhan Claire Stanton on 26 January 2010 (1 page)
6 January 2009Incorporation (15 pages)
6 January 2009Incorporation (15 pages)