Company NameSLP Storage Systems Ltd
Company StatusDissolved
Company Number07648760
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameTracey Louise Morley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSlp Storage Systems Ltd Old Great North Road
Ferrybridge
West Yorkshire
WF11 8PG
Director NameMr Stuart Stephenson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressSlp Storage Systems Ltd Old Great North Road
Ferrybridge
West Yorkshire
WF11 8PG
Secretary NameTracey Louise Morley
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSlp Storage Systems Ltd Old Great North Road
Ferrybridge
West Yorkshire
WF11 8PG
Director NameBryan Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSlp Storage Systems Ltd Old Great North Road
Ferrybridge
West Yorkshire
WF11 8PG

Contact

Websiteslpss.co.uk

Location

Registered AddressSlp Storage Systems Ltd
Old Great North Road
Ferrybridge
West Yorkshire
WF11 8PG
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Shareholders

55 at £1Stuart Stephenson
55.00%
Ordinary
25 at £1Tracey Louise Morley
25.00%
Ordinary
20 at £1Bryan Lee
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,938
Cash£76
Current Liabilities£89,174

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Termination of appointment of Bryan Lee as a director on 8 January 2016 (1 page)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Termination of appointment of Bryan Lee as a director on 8 January 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Stuart Stephenson on 31 March 2015 (2 pages)
2 April 2015Secretary's details changed for Tracey Louise Morley on 31 March 2015 (1 page)
2 April 2015Director's details changed for Tracey Louise Morley on 31 March 2015 (2 pages)
2 April 2015Director's details changed for Tracey Louise Morley on 31 March 2015 (2 pages)
2 April 2015Director's details changed for Bryan Lee on 31 March 2015 (2 pages)
2 April 2015Director's details changed for Stuart Stephenson on 31 March 2015 (2 pages)
2 April 2015Secretary's details changed for Tracey Louise Morley on 31 March 2015 (1 page)
2 April 2015Registered 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 2015Director's details changed for Bryan Lee on 31 March 2015 (2 pages)
2 April 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
24 July 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
18 June 2012Registered 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 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
18 June 2012Registered 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 2012Registered 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 2012Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)