Company NameRossendale Slipper Limited
Company StatusDissolved
Company Number02248986
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMrs Barbara Hilton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleSecretary
Correspondence Address23 Dobbin Close
Cloughfold
Rossendale
Lancashire
BB4 7TH
Director NameMr Leonard Hilton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCo Director
Correspondence Address5 Holmeswood Park
Rossendale
Lancashire
BB4 6JA
Director NameMr William John Hilton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleSlipper Manufacturer
Correspondence Address23 Dobbin Close
Cloughfold
Rossendale
Lancashire
BB4 7TH
Director NameMrs Joan Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCo Director
Correspondence Address422 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6JW
Director NameMr Stephen Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address422 Bury Road Rawtenstall
Rossendale
Lancashire
BB4 6JW
Secretary NameMrs Barbara Hilton
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address23 Dobbin Close
Cloughfold
Rossendale
Lancashire
BB4 7TH

Location

Registered AddressErnst & Young Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,241,489
Gross Profit£209,935
Net Worth£63,554
Cash£250
Current Liabilities£1,246,300

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (2 pages)
31 October 2002Notice of completion of voluntary arrangement (4 pages)
6 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2002 (2 pages)
23 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2001 (2 pages)
28 November 2000Administrator's abstract of receipts and payments (2 pages)
20 October 2000Notice of discharge of Administration Order (3 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
22 March 2000Administrator's abstract of receipts and payments (2 pages)
23 February 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 September 1999Administrator's abstract of receipts and payments (2 pages)
21 May 1999Notice of result of meeting of creditors (3 pages)
10 March 1999Registered office changed on 10/03/99 from: higher mill off newchurch road rawtenstall BB4 7SJ (1 page)
9 March 1999Administration Order (3 pages)
9 March 1999Notice of Administration Order (1 page)
9 December 1998Return made up to 04/12/98; full list of members (8 pages)
24 November 1998Full accounts made up to 28 February 1998 (13 pages)
9 June 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
5 January 1998Full accounts made up to 31 May 1997 (10 pages)
12 December 1997Return made up to 04/12/97; no change of members (6 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 31 May 1996 (10 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 04/12/96; no change of members (6 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 January 1996Return made up to 04/12/95; full list of members (8 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
27 April 1988Incorporation (15 pages)