Ferrybridge
West Yorkshire
WF11 8PG
Director Name | Mr Stuart Stephenson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG |
Secretary Name | Tracey Louise Morley |
---|---|
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG |
Director Name | Bryan Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG |
Website | slpss.co.uk |
---|
Registered Address | Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
55 at £1 | Stuart Stephenson 55.00% Ordinary |
---|---|
25 at £1 | Tracey Louise Morley 25.00% Ordinary |
20 at £1 | Bryan Lee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,938 |
Cash | £76 |
Current Liabilities | £89,174 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Bryan Lee as a director on 8 January 2016 (1 page) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Bryan Lee as a director on 8 January 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 April 2015 | Director's details changed for Stuart Stephenson on 31 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Tracey Louise Morley on 31 March 2015 (1 page) |
2 April 2015 | Director's details changed for Tracey Louise Morley on 31 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Tracey Louise Morley on 31 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Bryan Lee on 31 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Stuart Stephenson on 31 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Tracey Louise Morley on 31 March 2015 (1 page) |
2 April 2015 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street Tong Road Leeds West Yorkshire LS12 1EL to Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG on 2 April 2015 (1 page) |
2 April 2015 | Director's details changed for Bryan Lee on 31 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street Tong Road Leeds West Yorkshire LS12 1EL to Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street Tong Road Leeds West Yorkshire LS12 1EL to Slp Storage Systems Ltd Old Great North Road Ferrybridge West Yorkshire WF11 8PG on 2 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
24 July 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street, Tong Road Leeds LS12 1EL United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street, Tong Road Leeds LS12 1EL United Kingdom on 18 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street, Tone Road Leeds West Yorkshire LS12 1EL United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit 4 Chatsworth Industrial Estate Percy Street, Tone Road Leeds West Yorkshire LS12 1EL United Kingdom on 12 June 2012 (1 page) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|