Company NameSloneat Limited
Company StatusDissolved
Company Number00676473
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameGold Star Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Andrew John Cameron McIntyre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(37 years, 5 months after company formation)
Appointment Duration10 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameVictoria Anne Harris
NationalityBritish
StatusClosed
Appointed30 September 2005(44 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Birdwell Drive
Great Sankey
Warrington
WA5 1XD
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1998)
RolePublisher
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Director NameDavid William Tizzard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(30 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleSales Director
Correspondence Address10 Overstone Gardens
Shirley
Croydon
Surrey
CR0 7NS
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameDavid William Tizzard
NationalityBritish
StatusResigned
Appointed27 March 1991(30 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Overstone Gardens
Shirley
Croydon
Surrey
CR0 7NS
Secretary NameJohn William Gibbins
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Secretary NameAndrew McIntyre
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ

Location

Registered AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,186,000
Gross Profit£2,252,000
Net Worth-£639,000
Cash£210,000
Current Liabilities£10,606,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
29 August 2007Director's particulars changed (1 page)
10 April 2007Return made up to 16/02/07; full list of members (2 pages)
24 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
24 October 2005Auditors resignation (1 page)
20 October 2005Director resigned (2 pages)
17 October 2005Company name changed gold star publications LIMITED\certificate issued on 17/10/05 (2 pages)
12 October 2005Full accounts made up to 30 June 2005 (15 pages)
25 February 2005Return made up to 16/02/05; full list of members (2 pages)
23 February 2005Full accounts made up to 30 June 2004 (16 pages)
7 May 2004Full accounts made up to 30 June 2003 (14 pages)
23 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Auditor's resignation (1 page)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Return made up to 05/04/99; full list of members (7 pages)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 April 1998Full accounts made up to 30 June 1997 (15 pages)
26 March 1998Return made up to 05/04/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
8 April 1997Return made up to 05/04/97; full list of members (8 pages)
13 February 1997Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london,EC2N 5SO (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Return made up to 05/04/96; no change of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (17 pages)
10 May 1995Return made up to 05/04/95; no change of members (8 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995Statement of affairs (15 pages)
24 April 1989Accounts for a medium company made up to 30 June 1988 (12 pages)
31 May 1988Accounts for a medium company made up to 30 June 1987 (12 pages)
1 July 1966Company name changed\certificate issued on 01/07/66 (2 pages)
30 November 1960Certificate of incorporation (1 page)