Company NameSlipform International Limited
Company StatusDissolved
Company Number04195712
CategoryPrivate Limited Company
Incorporation Date6 April 2001(22 years, 12 months ago)
Dissolution Date15 June 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Anne Marie McGann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAran Cottage
West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Director NameMrs Eileen Harrington
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Director NameMr Patrick Christopher Harrington
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Secretary NameEileen Harrington
NationalityIrish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Director NameMr Patrick John Harrington
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address25 Fulmers Drive
Gerrards Cross
Bucks
SL9 7HQ
Director NameDavid Horne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address8 Waverley Road
Rugeley
Staffordshire
WS15 2YE
Director NameMr Andrew Wood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slipform Middle East Llc Dubai Industrial City
Building No2, 2nd Floor Office 206
Dubai
UAE
Director NameJonathan Vincent Pratt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address2 Cornwall Court
Rugeley
Staffordshire
WS15 1JY
Director NameMr Vincent McLoughlin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2015)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Director NameMr Duncan Salt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand Banks Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameMr Gary Peter Shaw
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(13 years, 1 month after company formation)
Appointment Duration10 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bradeley Road Haslington
Crewe
Cheshire
SW1 5PW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£566,520
Cash£26,068
Current Liabilities£9,289,970

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 June 2022Final Gazette dissolved following liquidation (1 page)
15 March 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
11 May 2021Liquidators' statement of receipts and payments to 31 March 2021 (20 pages)
18 May 2020Liquidators' statement of receipts and payments to 31 March 2020 (17 pages)
22 November 2019Resignation of a liquidator (3 pages)
11 June 2019Liquidators' statement of receipts and payments to 31 March 2019 (17 pages)
18 April 2018Liquidators' statement of receipts and payments to 31 March 2018 (16 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (13 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (13 pages)
20 April 2016Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Administrator's progress report to 1 April 2016 (20 pages)
12 April 2016Administrator's progress report to 1 April 2016 (20 pages)
1 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2016Result of meeting of creditors (48 pages)
11 March 2016Result of meeting of creditors (48 pages)
8 March 2016Statement of affairs with form 2.14B (5 pages)
8 March 2016Statement of affairs with form 2.14B (5 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
17 February 2016Statement of administrator's proposal (43 pages)
17 February 2016Statement of administrator's proposal (43 pages)
4 January 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Fleet Place House 2 Fleet Place London EC4M 7RF on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Fleet Place House 2 Fleet Place London EC4M 7RF on 4 January 2016 (2 pages)
30 December 2015Appointment of an administrator (1 page)
30 December 2015Appointment of an administrator (1 page)
30 July 2015Satisfaction of charge 041957120005 in full (1 page)
30 July 2015Satisfaction of charge 041957120005 in full (1 page)
26 June 2015Termination of appointment of Duncan Salt as a director on 14 May 2015 (1 page)
26 June 2015Termination of appointment of Duncan Salt as a director on 14 May 2015 (1 page)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
9 May 2015Termination of appointment of Vincent Mcloughlin as a director on 30 April 2015 (1 page)
9 May 2015Termination of appointment of Vincent Mcloughlin as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gary Peter Shaw as a director on 20 March 2015 (1 page)
5 May 2015Termination of appointment of Gary Peter Shaw as a director on 20 March 2015 (1 page)
21 April 2015Satisfaction of charge 041957120004 in full (1 page)
21 April 2015Satisfaction of charge 041957120001 in full (1 page)
21 April 2015Satisfaction of charge 041957120002 in full (1 page)
21 April 2015Satisfaction of charge 041957120001 in full (1 page)
21 April 2015Satisfaction of charge 041957120003 in full (1 page)
21 April 2015Satisfaction of charge 041957120003 in full (1 page)
21 April 2015Satisfaction of charge 041957120004 in full (1 page)
21 April 2015Satisfaction of charge 041957120002 in full (1 page)
17 April 2015Registration of charge 041957120005, created on 16 April 2015 (32 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(10 pages)
17 April 2015Registration of charge 041957120005, created on 16 April 2015 (32 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(10 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(10 pages)
20 March 2015Termination of appointment of Andrew Wood as a director on 18 March 2015 (1 page)
20 March 2015Termination of appointment of Andrew Wood as a director on 18 March 2015 (1 page)
15 March 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
15 March 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
15 March 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
15 March 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
15 March 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
15 March 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
15 March 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
15 March 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
15 March 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
15 March 2015Secretary's details changed for Eileen Harrington on 4 November 2014 (1 page)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
31 July 2014Registration of charge 041957120004, created on 25 July 2014 (54 pages)
31 July 2014Registration of charge 041957120004, created on 25 July 2014 (54 pages)
13 June 2014Appointment of Mr Gary Peter Shaw as a director (2 pages)
13 June 2014Appointment of Mr Gary Peter Shaw as a director (2 pages)
29 May 2014Appointment of Mr Gary Peter Shaw as a director (2 pages)
29 May 2014Appointment of Mr Gary Peter Shaw as a director (2 pages)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(9 pages)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(9 pages)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(9 pages)
9 May 2014Appointment of Mr Duncan Salt as a director (2 pages)
9 May 2014Appointment of Mr Duncan Salt as a director (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 May 2014Memorandum and Articles of Association (9 pages)
8 May 2014Memorandum and Articles of Association (9 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2014Registration of charge 041957120003 (52 pages)
26 April 2014Registration of charge 041957120003 (52 pages)
14 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
14 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
9 August 2013Registration of charge 041957120002 (33 pages)
9 August 2013Registration of charge 041957120002 (33 pages)
9 August 2013Registration of charge 041957120001 (33 pages)
9 August 2013Registration of charge 041957120001 (33 pages)
18 July 2013Appointment of Mr Vincent Mcloughlin as a director (2 pages)
18 July 2013Appointment of Mr Vincent Mcloughlin as a director (2 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
13 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
13 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
7 December 2012Director's details changed for Mr Andrew Wood on 12 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Andrew Wood on 12 November 2012 (2 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
5 December 2011Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages)
5 December 2011Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
30 March 2011Termination of appointment of Jonathan Pratt as a director (1 page)
30 March 2011Termination of appointment of Jonathan Pratt as a director (1 page)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
13 September 2009Director appointed jonathan vincent pratt (1 page)
13 September 2009Director appointed jonathan vincent pratt (1 page)
5 August 2009Return made up to 06/04/09; full list of members (4 pages)
5 August 2009Return made up to 06/04/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Director's change of particulars / andrew wood / 05/04/2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Director's change of particulars / andrew wood / 05/04/2009 (1 page)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 06/04/08; full list of members (4 pages)
11 June 2008Return made up to 06/04/08; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
19 March 2008Appointment terminated director david horne (1 page)
19 March 2008Appointment terminated director david horne (1 page)
26 June 2007Return made up to 06/04/07; full list of members (3 pages)
26 June 2007Return made up to 06/04/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 May 2006Return made up to 06/04/06; full list of members (3 pages)
25 May 2006Return made up to 06/04/06; full list of members (3 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 April 2005Return made up to 06/04/05; full list of members (9 pages)
6 April 2005Return made up to 06/04/05; full list of members (9 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 06/04/04; full list of members (9 pages)
8 June 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
8 June 2004Return made up to 06/04/04; full list of members (9 pages)
8 June 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
2 April 2004Accounts for a small company made up to 30 November 2002 (6 pages)
2 April 2004Accounts for a small company made up to 30 November 2002 (6 pages)
23 April 2003Return made up to 06/04/03; full list of members (9 pages)
23 April 2003Return made up to 06/04/03; full list of members (9 pages)
20 February 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 February 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(8 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(8 pages)
3 April 2002Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2002Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
29 March 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
6 April 2001Incorporation (15 pages)
6 April 2001Incorporation (15 pages)