Company NameSlater Printing Limited
Company StatusDissolved
Company Number03950443
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameSlater Printing Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Edward Newbould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 20 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Universe Works
97b Mary Street
Sheffield
South Yorkshire
S1 1RT
Director NameMr David James Slater
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleSpecialist Printer
Country of ResidenceEngland
Correspondence AddressRosary Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NameMr Joseph Arthur Slater
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address92 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Secretary NameJannice Slater
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Towngate Road
Worrall
Sheffield
S35 0AR
Director NameMr Christopher Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address26 Bents Green Road
Sheffield
South Yorkshire
S11 7RA
Director NameLucy Rebecca Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
RoleComputer Operator
Correspondence Address10 Barley Mews
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XH
Director NameNeil Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
RolePrinter
Correspondence Address10 Barley Mews
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XH
Secretary NameLucy Rebecca Turner
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
RoleComputer Operator
Correspondence Address10 Barley Mews
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteevolutionprint.co.uk
Email address[email protected]
Telephone0114 2493000
Telephone regionSheffield

Location

Registered Address9 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

75k at £1Evolution Print LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 75,000
(4 pages)
27 March 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
27 March 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
27 March 2013Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 75,000
(4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2011Register(s) moved to registered office address (1 page)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2011Register(s) moved to registered office address (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary lucy turner (1 page)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Appointment terminated director lucy turner (1 page)
15 April 2009Appointment terminated secretary lucy turner (1 page)
15 April 2009Appointment terminated director lucy turner (1 page)
15 April 2009Appointment terminated director neil turner (1 page)
15 April 2009Appointment terminated director neil turner (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 March 2008Return made up to 17/03/08; full list of members (5 pages)
31 March 2008Return made up to 17/03/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 December 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Return made up to 17/03/07; full list of members (8 pages)
30 March 2007Return made up to 17/03/07; full list of members (8 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Declaration of assistance for shares acquisition (9 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Memorandum and Articles of Association (5 pages)
17 November 2006Declaration of assistance for shares acquisition (9 pages)
17 November 2006Director resigned (1 page)
17 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Memorandum and Articles of Association (5 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
20 April 2006Return made up to 17/03/06; full list of members (8 pages)
20 April 2006Return made up to 17/03/06; full list of members (8 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
21 March 2005Return made up to 17/03/05; full list of members (8 pages)
21 March 2005Return made up to 17/03/05; full list of members (8 pages)
24 January 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
24 January 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Full accounts made up to 30 June 2003 (18 pages)
23 January 2004Full accounts made up to 30 June 2003 (18 pages)
7 May 2003Return made up to 17/03/03; full list of members (8 pages)
7 May 2003Return made up to 17/03/03; full list of members (8 pages)
30 December 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
30 December 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
22 March 2002Return made up to 17/03/02; full list of members (8 pages)
22 March 2002Return made up to 17/03/02; full list of members (8 pages)
1 March 2002Full accounts made up to 30 June 2001 (22 pages)
1 March 2002Full accounts made up to 30 June 2001 (22 pages)
21 May 2001Return made up to 17/03/01; full list of members (8 pages)
21 May 2001Return made up to 17/03/01; full list of members (8 pages)
22 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 July 2000Company name changed slater printing services LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed slater printing services LIMITED\certificate issued on 14/07/00 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (22 pages)
17 March 2000Incorporation (22 pages)