Company NameSlater Printing Services Limited
Company StatusDissolved
Company Number01111226
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameSlater Printing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Edward Newbould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(33 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 20 May 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Atlas Way
Carlisle Street
Sheffield
S4 7QQ
Director NameMr Michael Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(17 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2006)
RolePrinter
Correspondence Address35 Halifax Road
Grenoside
Sheffield
South Yorkshire
S30 3PA
Director NameMr David James Slater
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(17 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2006)
RolePrinter
Country of ResidenceEngland
Correspondence AddressRosary Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NameMr Joseph Arthur Slater
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(17 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address92 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Secretary NameJannice Slater
NationalityBritish
StatusResigned
Appointed21 December 1990(17 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address92 Towngate Road
Worrall
Sheffield
S35 0AR
Director NameMr Christopher Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(23 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 November 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address26 Bents Green Road
Sheffield
South Yorkshire
S11 7RA
Secretary NameLucy Rebecca Turner
NationalityBritish
StatusResigned
Appointed05 March 2007(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address10 Barley Mews
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XH

Location

Registered Address9 Atlas Way
Carlisle Street
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

85 at £1Slater Printing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
17 January 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 85
(3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 85
(3 pages)
17 January 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Register(s) moved to registered office address (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Register(s) moved to registered office address (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Director's details changed for Mr Jonathan Edward Newbould on 31 December 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mr Jonathan Edward Newbould on 31 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Appointment terminated secretary lucy turner (1 page)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Appointment terminated secretary lucy turner (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 December 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
26 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007Return made up to 31/12/06; full list of members (8 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Return made up to 31/12/06; full list of members (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 April 2002Full accounts made up to 30 June 2001 (18 pages)
17 April 2002Full accounts made up to 30 June 2001 (18 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 November 2000Full accounts made up to 30 June 2000 (18 pages)
15 November 2000Full accounts made up to 30 June 2000 (18 pages)
20 July 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
20 July 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 July 2000Company name changed slater printing LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed slater printing LIMITED\certificate issued on 14/07/00 (2 pages)
29 June 2000Declaration of assistance for shares acquisition (13 pages)
29 June 2000Declaration of assistance for shares acquisition (13 pages)
29 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 October 1999Full accounts made up to 30 April 1999 (19 pages)
21 October 1999Full accounts made up to 30 April 1999 (19 pages)
26 August 1999Particulars of mortgage/charge (4 pages)
26 August 1999Particulars of mortgage/charge (4 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)