Company NameE.& G.Slack Limited
Company StatusDissolved
Company Number00306712
CategoryPrivate Limited Company
Incorporation Date4 November 1935(88 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(74 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(75 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameDavid Geoffrey Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address31 The Avenue
Roundhay
Leeds
LS8 1JG
Director NameGeoffrey Wilson Thornton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressLittle Moor Farm Little Moor
Queensbury
Bradford
West Yorkshire
BD13 1DB
Director NameJohn Michael Sutcliffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address4 St Oswalds Garth
Guiseley
Leeds
West Yorkshire
LS20 9BN
Director NameMartin Henry Firth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameColin Firth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address3 Church Meadows
Birstall
Batley
West Yorkshire
WF17 9PS
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Secretary NameJohn Michael Sutcliffe
NationalityBritish
StatusResigned
Appointed30 May 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address4 St Oswalds Garth
Guiseley
Leeds
West Yorkshire
LS20 9BN
Secretary NameMartin Henry Firth
NationalityBritish
StatusResigned
Appointed09 December 1994(59 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(59 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed01 March 1995(59 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameGraham Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(61 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Secretary NameGraham Hunt
NationalityBritish
StatusResigned
Appointed02 December 1996(61 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(65 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Secretary NameAllan Lee Thompson
NationalityBritish
StatusResigned
Appointed01 October 2001(65 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(71 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed18 April 2007(71 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(73 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

6.2k at £1International Fibres Group (Holdings) Limited
84.99%
Ordinary
1.1k at £1International Fibres Group (Holdings) Limited
15.00%
Convertible Preferred Ordinary
1 at £1Terry Holdings (Horbury) LTD
0.01%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 7,254
(4 pages)
31 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 7,254
(4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Return made up to 30/05/09; full list of members (4 pages)
2 July 2009Return made up to 30/05/09; full list of members (4 pages)
16 February 2009Appointment Terminated Director david ellis (1 page)
16 February 2009Director appointed andrew john williams (2 pages)
16 February 2009Director appointed andrew john williams (2 pages)
16 February 2009Appointment terminated director david ellis (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts made up to 31 March 2008 (1 page)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 January 2008Accounts made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Return made up to 30/05/07; no change of members (7 pages)
14 September 2007Return made up to 30/05/07; no change of members (7 pages)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007Secretary resigned;director resigned (1 page)
13 September 2006Return made up to 30/05/06; full list of members (7 pages)
13 September 2006Return made up to 30/05/06; full list of members (7 pages)
16 August 2006Accounts made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts made up to 31 March 2005 (1 page)
4 August 2005Return made up to 30/05/05; full list of members (7 pages)
4 August 2005Return made up to 30/05/05; full list of members (7 pages)
7 October 2004Accounts made up to 31 March 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Return made up to 30/05/04; full list of members (7 pages)
1 July 2004Return made up to 30/05/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts made up to 31 March 2003 (1 page)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 May 2002Return made up to 30/05/02; full list of members (7 pages)
28 May 2002Return made up to 30/05/02; full list of members (7 pages)
15 November 2001Accounts made up to 31 March 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Return made up to 30/05/01; full list of members (6 pages)
12 October 2001Return made up to 30/05/01; full list of members (6 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 30/05/99; full list of members (6 pages)
2 July 1999Return made up to 30/05/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 December 1998Full accounts made up to 31 March 1998 (7 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 30/05/98; full list of members (6 pages)
23 June 1998Return made up to 30/05/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997Return made up to 30/05/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
28 June 1996Return made up to 30/05/96; full list of members (6 pages)
28 June 1996Return made up to 30/05/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
17 July 1995Director resigned (1 page)
17 July 1995Director resigned (2 pages)
19 June 1995Return made up to 30/05/95; no change of members (4 pages)
19 June 1995Return made up to 30/05/95; no change of members (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)