Company NameSlaidburn Limited
Company StatusDissolved
Company NumberSC121529
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Stuart Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1990(10 months after company formation)
Appointment Duration26 years, 3 months (closed 05 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbertops
Purdis Farm Lane
Ipswich
Suffolk
IP3 8UF
Secretary NameClare Ramsay Giles
NationalityBritish
StatusClosed
Appointed08 September 2004(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 05 January 2017)
RoleCompany Director
Correspondence AddressKiscadale 28 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Peter William Ashdown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1992)
RoleConsultant
Correspondence Address29 Menelik Road
London
NW2 3RJ
Director NameMr Howard Neil Russell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address3 Happisburgh House
Priory Road
Felixstowe
Suffolk
IP11 7NE
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed23 April 1999(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 May 2003)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameElizabeth Ann Gentle
NationalityBritish
StatusResigned
Appointed12 February 2002(12 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 2002)
RoleCompany Director
Correspondence Address3 Foxleigh Chase
Horsham
West Sussex
RH12 4AX
Secretary NameHoward Neil Russell
NationalityBritish
StatusResigned
Appointed06 October 2003(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2004)
RoleCompany Director
Correspondence Address3 Priory Road
Felixstowe
Suffolk
IP11 7NE
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address28 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2005
Turnover£8,145
Net Worth£158,817
Cash£400
Current Liabilities£21,189

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Final Gazette dissolved following liquidation (1 page)
5 October 2016Notice of final meeting of creditors (3 pages)
5 October 2016Notice of final meeting of creditors (3 pages)
8 September 2006Notice of winding up order (1 page)
8 September 2006Court order notice of winding up (1 page)
8 September 2006Notice of winding up order (1 page)
8 September 2006Court order notice of winding up (1 page)
19 June 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
19 June 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
28 November 2005Return made up to 23/11/05; full list of members (6 pages)
28 November 2005Return made up to 23/11/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
5 July 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 February 2005Dec mort/charge * (2 pages)
7 February 2005Dec mort/charge * (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/04
(6 pages)
23 November 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/04
(6 pages)
23 November 2004New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
18 August 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 August 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
5 December 2002Return made up to 23/11/02; full list of members (5 pages)
5 December 2002Return made up to 23/11/02; full list of members (5 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 February 2002Partic of mort/charge * (6 pages)
22 February 2002Partic of mort/charge * (6 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Return made up to 23/11/01; full list of members (5 pages)
7 February 2002Return made up to 23/11/01; full list of members (5 pages)
12 July 2001Location of register of members (non legible) (2 pages)
12 July 2001Location of register of members (1 page)
12 July 2001Location of register of members (non legible) (2 pages)
12 July 2001Location of register of members (1 page)
22 December 2000Return made up to 23/11/00; full list of members (5 pages)
22 December 2000Return made up to 23/11/00; full list of members (5 pages)
18 December 2000Registered office changed on 18/12/00 from: 39 st vincent place glasgow G1 2QQ (1 page)
18 December 2000Registered office changed on 18/12/00 from: 39 st vincent place glasgow G1 2QQ (1 page)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Full accounts made up to 31 March 1999 (9 pages)
29 March 2000Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Return made up to 23/11/99; full list of members (6 pages)
24 November 1999Return made up to 23/11/99; full list of members (6 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
9 March 1999Full accounts made up to 31 March 1998 (9 pages)
9 March 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Return made up to 23/11/98; full list of members (6 pages)
14 January 1999Return made up to 23/11/98; full list of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
12 May 1998Full accounts made up to 31 March 1997 (9 pages)
12 May 1998Full accounts made up to 31 March 1997 (9 pages)
11 February 1998Auditor's resignation (1 page)
11 February 1998Auditor's resignation (1 page)
24 December 1997Return made up to 23/11/97; full list of members (6 pages)
24 December 1997Return made up to 23/11/97; full list of members (6 pages)
22 April 1997Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Full accounts made up to 31 March 1996 (4 pages)
20 March 1997Full accounts made up to 31 March 1996 (4 pages)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 December 1995Return made up to 23/11/95; no change of members (4 pages)
28 December 1995Return made up to 23/11/95; no change of members (4 pages)
19 March 1993Company name changed dunwilco (196) LIMITED\certificate issued on 22/03/93 (2 pages)
19 March 1993Company name changed dunwilco (196) LIMITED\certificate issued on 22/03/93 (2 pages)
29 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1989Incorporation (26 pages)
23 November 1989Incorporation (26 pages)