Company NameSLW (UK) Limited
Company StatusDissolved
Company Number04515233
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamePinco 1808 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMr Ian Hartley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(2 years after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2012)
RoleCompany 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
StatusClosed
Appointed06 September 2004(2 years after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Acaster Malbis
York
North Yorkshire
YO23 2UL
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh 56 The Avenue
Sale
Cheshire
M33 4QA
Secretary NameDeborah Pearl Anne Jones
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 05 February 2003)
RoleSecretary
Correspondence Address19 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QD
Secretary NameMr David Hilaire Rix
NationalityBritish
StatusResigned
Appointed05 February 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,495,000
Gross Profit£2,977,000
Net Worth-£9,487,000
Cash£1,937,000
Current Liabilities£5,534,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 November 2011Notice of ceasing to act as receiver or manager (1 page)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 November 2011Notice of ceasing to act as receiver or manager (1 page)
13 April 2011Receiver's abstract of receipts and payments to 15 February 2011 (2 pages)
13 April 2011Receiver's abstract of receipts and payments to 15 February 2011 (2 pages)
17 March 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
17 March 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
28 March 2009Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
28 March 2009Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
1 April 2008Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
1 April 2008Receiver's abstract of receipts and payments to 15 February 2009 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
19 January 2007Appointment of receiver/manager (1 page)
19 January 2007Appointment of receiver/manager (1 page)
10 October 2006Receiver ceasing to act (1 page)
10 October 2006Receiver ceasing to act (1 page)
6 April 2006Receiver's abstract of receipts and payments (3 pages)
6 April 2006Receiver's abstract of receipts and payments (3 pages)
28 April 2005Administrative Receiver's report (48 pages)
28 April 2005Administrative Receiver's report (48 pages)
25 February 2005Appointment of receiver/manager (1 page)
25 February 2005Appointment of receiver/manager (1 page)
21 February 2005Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page)
21 February 2005Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 October 2004Ad 08/10/04--------- £ si [email protected]=2886663 £ ic 850/2887513 (2 pages)
14 October 2004Memorandum and Articles of Association (36 pages)
14 October 2004Nc inc already adjusted 08/10/04 (1 page)
14 October 2004Memorandum and Articles of Association (36 pages)
14 October 2004Ad 08/10/04--------- £ si [email protected]=2886663 £ ic 850/2887513 (2 pages)
14 October 2004Nc inc already adjusted 08/10/04 (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
22 September 2004Return made up to 20/08/04; full list of members (10 pages)
22 September 2004Return made up to 20/08/04; full list of members (10 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
19 September 2003Ad 19/10/02--------- £ si [email protected] (2 pages)
19 September 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
19 September 2003Ad 19/10/02--------- £ si [email protected] (2 pages)
2 September 2003Return made up to 20/08/03; full list of members (11 pages)
2 September 2003Return made up to 20/08/03; full list of members (11 pages)
9 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
9 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
28 May 2003Registered office changed on 28/05/03 from: 5 oxford court manchester greater manchester M2 3WQ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 5 oxford court manchester greater manchester M2 3WQ (1 page)
9 April 2003Particulars of mortgage/charge (10 pages)
9 April 2003Particulars of mortgage/charge (10 pages)
27 February 2003Location of debenture register (non legible) (1 page)
27 February 2003Location - directors interests register: non legible (1 page)
27 February 2003Location of debenture register (non legible) (1 page)
27 February 2003Amen 882/59900 sh 1P/alot 191002 (3 pages)
27 February 2003Location of register of members (non legible) (1 page)
27 February 2003Location - directors interests register: non legible (1 page)
27 February 2003Location of register of members (non legible) (1 page)
27 February 2003Ad 17/02/03--------- £ si [email protected]=50 £ ic 801/851 (2 pages)
27 February 2003Ad 17/02/03--------- £ si [email protected]=50 £ ic 801/851 (2 pages)
27 February 2003Amen 882/59900 sh 1P/alot 191002 (3 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
16 November 2002Ad 22/10/02--------- £ si [email protected]=200 £ ic 601/801 (2 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
16 November 2002Ad 22/10/02--------- £ si [email protected]=200 £ ic 601/801 (2 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
28 October 2002Particulars of mortgage/charge (9 pages)
28 October 2002Particulars of mortgage/charge (9 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Resolutions
  • RES13 ‐ Dirs empowe del documen 19/10/02
(1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 October 2002S-div 19/10/02 (1 page)
26 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 October 2002Ad 19/10/02--------- £ si [email protected]=600 £ ic 1/601 (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Resolutions
  • RES13 ‐ Dirs empowe del documen 19/10/02
(1 page)
26 October 2002Ad 19/10/02--------- £ si [email protected]=600 £ ic 1/601 (2 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 1 park row leeds LS1 5AB (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002S-div 19/10/02 (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
16 October 2002Company name changed pinco 1808 LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed pinco 1808 LIMITED\certificate issued on 16/10/02 (2 pages)
20 August 2002Incorporation (17 pages)
20 August 2002Incorporation (17 pages)