Company NameSlaney Commercial Finance Limited
Company StatusDissolved
Company Number04875806
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameThunder And Lightning Limited

Business Activity

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

Directors

Director NameMrs Christine Barbara Slaney
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2011)
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address21a Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameColin Slaney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2011)
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address21a Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameMrs Christine Barbara Slaney
NationalityBritish
StatusClosed
Appointed04 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2011)
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address21a Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address21a Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,648
Current Liabilities£43,455

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 90
(5 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 90
(5 pages)
13 September 2010Director's details changed for Colin Slaney on 21 August 2010 (2 pages)
13 September 2010Director's details changed for Colin Slaney on 21 August 2010 (2 pages)
13 September 2010Director's details changed for Christine Barbara Slaney on 21 August 2010 (2 pages)
13 September 2010Director's details changed for Christine Barbara Slaney on 21 August 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
17 July 2009Registered office changed on 17/07/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 September 2008Return made up to 22/08/08; full list of members (4 pages)
8 September 2008Return made up to 22/08/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: 21A walker wood, baildon shipley west yorkshire BD17 5BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: 21A walker wood, baildon shipley west yorkshire BD17 5BE (1 page)
24 October 2007Return made up to 22/08/07; full list of members (7 pages)
24 October 2007Return made up to 22/08/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 October 2006Ad 16/10/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
27 October 2006Resolutions
  • RES14 ‐ Bi 89 at £1 16/10/06
(1 page)
27 October 2006Particulars of contract relating to shares (2 pages)
27 October 2006Particulars of contract relating to shares (2 pages)
27 October 2006Resolutions
  • RES14 ‐ Bi 89 at £1 16/10/06
(1 page)
27 October 2006Ad 16/10/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
19 October 2006Return made up to 22/08/06; full list of members (7 pages)
19 October 2006Return made up to 22/08/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 October 2005Return made up to 22/08/05; full list of members (7 pages)
18 October 2005Return made up to 22/08/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 October 2004Return made up to 22/08/04; full list of members (7 pages)
5 October 2004Return made up to 22/08/04; full list of members (7 pages)
26 July 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
26 July 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
4 December 2003Company name changed thunder and lightning LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed thunder and lightning LIMITED\certificate issued on 04/12/03 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New secretary appointed (1 page)
22 August 2003Incorporation (13 pages)
22 August 2003Incorporation (13 pages)