About

Registered Number: 01631004
Date of Incorporation: 23/04/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2016 (7 years and 9 months ago)
Registered Address: C/O DELOITTE LLP, 2 Hardman Street, Manchester, M60 2AT

 

Former Slw Ltd was registered on 23 April 1982 with its registered office in Manchester, it's status is listed as "Dissolved". This business has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENNANT, Robert Satchwell 06 July 2005 06 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MARTON, John George 21 November 2007 06 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 June 2016
LIQ MISC RES - N/A 07 June 2016
RESOLUTIONS - N/A 02 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2015
4.70 - N/A 02 July 2015
AD01 - Change of registered office address 02 July 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AUD - Auditor's letter of resignation 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
MR05 - N/A 23 June 2015
CH01 - Change of particulars for director 01 June 2015
TM01 - Termination of appointment of director 22 April 2015
RP04 - N/A 20 March 2015
RESOLUTIONS - N/A 13 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 February 2015
SH19 - Statement of capital 13 February 2015
CAP-SS - N/A 13 February 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 21 February 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 02 December 2011
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 31 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2010
SH19 - Statement of capital 31 March 2010
CAP-SS - N/A 31 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 30 January 2009
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 June 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 June 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 June 2008
RESOLUTIONS - N/A 28 May 2008
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
RESOLUTIONS - N/A 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
MEM/ARTS - N/A 03 April 2008
CERTNM - Change of name certificate 31 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
RESOLUTIONS - N/A 24 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
RESOLUTIONS - N/A 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 13 May 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 22 February 2002
287 - Change in situation or address of Registered Office 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
287 - Change in situation or address of Registered Office 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 31 March 2000
287 - Change in situation or address of Registered Office 31 March 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 02 February 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
RESOLUTIONS - N/A 01 May 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 22 January 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 26 January 1995
288 - N/A 29 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 05 January 1994
288 - N/A 23 August 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
RESOLUTIONS - N/A 16 June 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 09 January 1992
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
288 - N/A 06 April 1990
CERTNM - Change of name certificate 30 March 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 13 September 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 27 May 1988
288 - N/A 16 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
287 - Change in situation or address of Registered Office 01 October 1985
AA - Annual Accounts 20 September 1985
AA - Annual Accounts 09 August 1983
CERTNM - Change of name certificate 06 July 1982
MISC - Miscellaneous document 23 April 1982
NEWINC - New incorporation documents 23 April 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Fully Satisfied

N/A

Legal assignment of contract monies 03 March 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 03 March 2010 Outstanding

N/A

Charge of deposit 21 July 2008 Fully Satisfied

N/A

Third party charge of deposit 21 July 2008 Fully Satisfied

N/A

Accession deed 09 May 2008 Outstanding

N/A

Accession deed 30 April 2008 Outstanding

N/A

Accession deed 28 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Deed of accession 30 November 2007 Outstanding

N/A

Supplemental trust deed 04 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.