Company NameSlinn Clothing Limited
Company StatusDissolved
Company Number02307799
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Margaret Slinn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address74 Wortley Road
High Green
Sheffield
South Yorkshire
S30 4LU
Director NameMr Mark Adrian Slinn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Slaidburn Avenue
Chapeltown
Sheffield
South Yorkshire
S35 2EN
Director NameMr Michael Slinn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address74 Wortley Road
High Green
Sheffield
South Yorkshire
S30 4LU
Secretary NameMrs Margaret Slinn
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address74 Wortley Road
High Green
Sheffield
South Yorkshire
S30 4LU

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£60,816
Cash£32
Current Liabilities£242,555

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 April 2007Dissolved (1 page)
18 January 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: bdo stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
26 November 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (7 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
6 June 2000Appointment of a voluntary liquidator (1 page)
6 June 2000Statement of affairs (6 pages)
6 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2000Registered office changed on 10/05/00 from: unit 16 nutwood trading est limestone cottage lane sheffield S6 1NJ (1 page)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 02/08/99; full list of members (6 pages)
22 June 1999Ad 30/04/99--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999£ nc 100/10000 30/04/99 (1 page)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 August 1998Return made up to 02/08/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 October 1997Return made up to 02/08/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (1 page)
6 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 August 1995Return made up to 02/08/95; no change of members (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)