Company NameSLIC Training Ltd
Company StatusDissolved
Company Number06540995
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Ian Keith Benison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Road
Grassmoor
Chesterfield
Derbyshire
S42 5YA
Director NameMrs Lynne Benison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Road
Grassmoor
Chesterfield
Derbyshire
S42 5YA
Secretary NameMrs Lynne Benison
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Road
Grassmoor
Chesterfield
Derbyshire
S42 5YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinn Associates Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£91,641
Cash£4,120
Current Liabilities£179,473

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2021Final Gazette dissolved following liquidation (1 page)
23 August 2021Notice of final account prior to dissolution (19 pages)
1 June 2021Progress report in a winding up by the court (20 pages)
26 November 2019Progress report in a winding up by the court (20 pages)
7 January 2019Progress report in a winding up by the court (21 pages)
7 December 2017Progress report in a winding up by the court (20 pages)
7 December 2017Progress report in a winding up by the court (20 pages)
4 November 2016Insolvency:liquidators annual progress report to 28/09/2016 (16 pages)
4 November 2016Insolvency:liquidators annual progress report to 28/09/2016 (16 pages)
24 November 2015INSOLVENCY:Progress report ends 28/09/2015 (8 pages)
24 November 2015INSOLVENCY:Progress report ends 28/09/2015 (8 pages)
15 April 2015Notice of completion of voluntary arrangement (8 pages)
15 April 2015Notice of completion of voluntary arrangement (8 pages)
24 October 2014Registered office address changed from 21 Oak Road Chesterfield S42 5YA to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 21 Oak Road Chesterfield S42 5YA to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 October 2014 (2 pages)
23 October 2014Appointment of a liquidator (1 page)
23 October 2014Appointment of a liquidator (1 page)
26 June 2014Order of court to wind up (3 pages)
26 June 2014Order of court to wind up (3 pages)
20 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2014 (8 pages)
20 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2014 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(3 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2013 (11 pages)
9 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2013 (11 pages)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Lynne Benison as a director (1 page)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Lynne Benison as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2012 (10 pages)
28 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2012 (10 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Termination of appointment of Lynne Benison as a secretary (1 page)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Lynne Benison as a secretary (1 page)
22 February 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 February 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Lynne Benison on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Lynne Benison on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2009Appointment terminated director company directors LIMITED (1 page)
20 March 2009Appointment terminated director company directors LIMITED (1 page)
20 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 June 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 June 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 May 2008Director and secretary appointed lynne benison (2 pages)
15 May 2008Director and secretary appointed lynne benison (2 pages)
15 May 2008Director appointed ian keith benison (2 pages)
15 May 2008Director appointed ian keith benison (2 pages)
8 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)