Company NameSlip Proof Limited
Company StatusDissolved
Company Number07425283
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Scott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castlegate
York
North Yorkshire
YO1 9RP
Director NameMr Anthony Graham Barnett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(1 week after company formation)
Appointment Duration2 years, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJogra House Firtree Farm
Fangfoss
East Yorkshire
YO42 5QH

Location

Registered Address20 Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Anthony Graham Barnett
50.00%
Ordinary
75 at £1Guy Scott
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 150
(4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 150
(4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 150
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 150
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 150
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 150
(4 pages)
30 November 2010Appointment of Anthony Graham Barnett as a director (3 pages)
30 November 2010Appointment of Anthony Graham Barnett as a director (3 pages)
30 November 2010Registered office address changed from 75 Market Street Pocklington York East Yorkshire YO42 2AE United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 75 Market Street Pocklington York East Yorkshire YO42 2AE United Kingdom on 30 November 2010 (2 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)