Company NameSlotz Group Limited
Company StatusDissolved
Company Number02941784
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameSlotz Vending Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2002)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ
Director NameGraham Scott Miller
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1998)
RoleVenture Capital Investment
Correspondence Address24 Ballagan Place
Milngavie
Glasgow
G62 7RQ
Scotland
Director NameGary Martin Owen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1996)
RoleFinance Director
Correspondence Address26 Bentcliffe Avenue
Moortown
Leeds
West Yorkshire
LS17 6QN
Director NameMr Christopher John Minton Haines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressCheshunts
Boxted
Colchester
Essex
CO4 5SY
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NameMrs Sarah Elizabeth Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,038,000
Gross Profit£6,785,000
Net Worth-£7,584,000
Cash£57,000
Current Liabilities£2,899,000

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2001Receiver's abstract of receipts and payments (2 pages)
26 November 2001Receiver ceasing to act (1 page)
4 July 2001Receiver's abstract of receipts and payments (2 pages)
5 October 2000Director resigned (1 page)
9 August 2000Statement of Affairs in administrative receivership following report to creditors (6 pages)
13 July 2000Administrative Receiver's report (12 pages)
10 May 2000Appointment of receiver/manager (1 page)
9 May 2000Registered office changed on 09/05/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5YJ (1 page)
23 March 2000New secretary appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
5 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 January 2000Full group accounts made up to 30 September 1998 (30 pages)
2 November 1999Return made up to 30/09/99; full list of members (9 pages)
8 October 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1998Director resigned (1 page)
3 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (9 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
6 March 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
9 February 1998Full group accounts made up to 30 September 1997 (30 pages)
24 October 1997Auditor's resignation (1 page)
30 September 1997Return made up to 30/09/97; full list of members (8 pages)
14 August 1997Full group accounts made up to 30 September 1996 (38 pages)
10 January 1997New director appointed (2 pages)
8 October 1996Return made up to 30/09/96; full list of members (8 pages)
8 October 1996Ad 28/06/96--------- £ si 2000000@1=2000000 £ ic 6199999/8199999 (2 pages)
3 May 1996Director resigned (1 page)
26 April 1996£ nc 2283334/8349999 10/04/96 (6 pages)
26 April 1996Ad 10/04/96--------- £ si 4000000@1=4000000 £ ic 2199999/6199999 (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 April 1996Full group accounts made up to 30 September 1995 (36 pages)
18 February 1996Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page)
4 January 1996Ad 20/12/95--------- £ si 799999@1=799999 £ ic 1400000/2199999 (2 pages)
11 October 1995New director appointed (2 pages)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
22 June 1995Return made up to 12/06/95; full list of members (8 pages)
22 June 1995Company name changed slotz vending LIMITED\certificate issued on 23/06/95 (8 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)