Company NameSlater Marchant Limited
Company StatusDissolved
Company Number03051866
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)
Previous NamesSlater Marchant Limited and Slater Marchant Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Le-Riche Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Sawley Close
Embsay
Skipton
North Yorkshire
BD23 6QY
Director NameMr David Townson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChestnut House
Halton East
Skipton
BD23 6EH
Secretary NameMr David Townson
NationalityBritish
StatusClosed
Appointed16 July 1995(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months (closed 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Halton East
Skipton
BD23 6EH
Director NameRobert Marchant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleInsurance Broker
Correspondence AddressLane Top House Lane Top
Silsden Road Bradley
Keighley
West Yorkshire
BD20 9EB
Secretary NameRobert Marchant
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleInsurance Broker
Correspondence AddressLane Top House Lane Top
Silsden Road Bradley
Keighley
West Yorkshire
BD20 9EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.smartandcook.co.uk

Location

Registered Address5-7 Northgate
Cleckheaton
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£696,819
Cash£702,512
Current Liabilities£5,693

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
18 July 2019Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 5-7 Northgate Cleckheaton BD19 3HH on 18 July 2019 (1 page)
28 June 2019Appointment of a voluntary liquidator (4 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-24
(1 page)
12 June 2019Declaration of solvency (5 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 183,222
(7 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 183,222
(7 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 183,222
(6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 183,222
(6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 183,222
(6 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 183,222
(6 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 183,222
(6 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 183,222
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages)
16 June 2010Director's details changed for David Townson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for David Townson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for David Townson on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2007Return made up to 01/05/07; full list of members (3 pages)
26 June 2007Return made up to 01/05/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: manor hill the square grassington skipton north yorkshire BD23 5AQ (1 page)
1 June 2007Memorandum and Articles of Association (10 pages)
1 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
1 June 2007Memorandum and Articles of Association (10 pages)
1 June 2007Registered office changed on 01/06/07 from: manor hill the square grassington skipton north yorkshire BD23 5AQ (1 page)
1 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
22 May 2007Company name changed slater marchant insurance broker s LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed slater marchant insurance broker s LIMITED\certificate issued on 22/05/07 (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 May 2002Registered office changed on 17/05/02 from: sterling house 1 sheepscar court meadowood road leeds west yorkshire LS7 2BB (1 page)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Registered office changed on 17/05/02 from: sterling house 1 sheepscar court meadowood road leeds west yorkshire LS7 2BB (1 page)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
24 June 1999Return made up to 01/05/99; full list of members (6 pages)
24 June 1999Return made up to 01/05/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
12 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
12 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
19 December 1997Accounts made up to 31 May 1997 (16 pages)
19 December 1997Accounts made up to 31 May 1997 (16 pages)
6 May 1997Return made up to 01/05/97; no change of members (4 pages)
6 May 1997Return made up to 01/05/97; no change of members (4 pages)
8 January 1997Accounts made up to 31 May 1996 (15 pages)
8 January 1997Accounts made up to 31 May 1996 (15 pages)
4 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996New secretary appointed (2 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1996£ nc 100000/500000 21/06/95 (1 page)
22 May 1996£ nc 100000/500000 21/06/95 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1995Company name changed slater marchant LIMITED\certificate issued on 01/08/95 (6 pages)
31 July 1995Company name changed slater marchant LIMITED\certificate issued on 01/08/95 (6 pages)
9 May 1995Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 May 1995Registered office changed on 09/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Incorporation (30 pages)
1 May 1995Incorporation (30 pages)