About

Registered Number: 01413242
Date of Incorporation: 06/02/1979 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 3 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Founded in 1979, D. K. Slade & Sons Ltd has its registered office in Southend On Sea in Essex, it's status at Companies House is "Dissolved". Slade, Mavis Joan is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Mavis Joan N/A 31 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
4.68 - Liquidator's statement of receipts and payments 03 September 2007
RESOLUTIONS - N/A 23 August 2006
4.20 - N/A 23 August 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 09 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 31 December 2002
395 - Particulars of a mortgage or charge 23 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 20 January 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 22 December 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 18 November 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 07 January 1995
395 - Particulars of a mortgage or charge 15 November 1994
RESOLUTIONS - N/A 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 01 February 1992
363s - Annual Return 03 January 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 08 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 28 March 1987
363 - Annual Return 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 April 2002 Outstanding

N/A

Debenture 09 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.