Company NameSLP Limited
DirectorsIan Hartley and John Stephen Hartley
Company StatusDissolved
Company Number02382908
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Previous NameS.L.P. Aluminium Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Hartley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleChairman And Company Director
Country of ResidenceEngland
Correspondence Address5 Ouzlewell Green
Lofthouse
Wakefield
Yorkshire
WF3 3QR
Director NameMr John Stephen Hartley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameMr Ian Hartley
NationalityBritish
StatusCurrent
Appointed12 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ouzlewell Green
Lofthouse
Wakefield
Yorkshire
WF3 3QR
Director NameTrevor Ruhmann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address7a Market Place
South Cave
East Yorkshire
HU15 2BS
Director NameGraeme Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address27 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7AA

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,279,979
Gross Profit£232,991
Net Worth£98,817
Cash£91,542
Current Liabilities£335,379

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2003Dissolved (1 page)
7 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2003Liquidators statement of receipts and payments (5 pages)
21 February 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2002Registered office changed on 15/02/02 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page)
12 February 2002Declaration of solvency (3 pages)
16 January 2002Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ (1 page)
24 December 2001Full accounts made up to 31 March 2001 (11 pages)
22 August 2001Director's particulars changed (1 page)
22 May 2001Return made up to 12/05/01; full list of members (5 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Director's particulars changed (1 page)
16 May 2000Return made up to 12/05/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Director resigned (1 page)
18 May 1999Return made up to 12/05/99; full list of members (7 pages)
12 May 1999Director's particulars changed (1 page)
23 April 1999Ad 30/03/99--------- £ si 350@1=350 £ ic 1000/1350 (2 pages)
17 February 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 May 1998Return made up to 12/05/98; no change of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (13 pages)
20 May 1997Return made up to 12/05/97; no change of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (12 pages)
21 May 1996Return made up to 12/05/96; full list of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 53 westfield rd horbury wakefield WF4 5HU (1 page)
15 August 1995Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Director resigned (4 pages)
16 June 1995Return made up to 12/05/95; change of members (14 pages)