About

Registered Number: 03966656
Date of Incorporation: 06/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: M NEWTON, 42 Gainsborough Rise, Bedford, MK41 7PR,

 

Slag Grinders Sector Ltd was founded on 06 April 2000 with its registered office in Bedford, it's status in the Companies House registry is set to "Dissolved". The company has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Mathew Arthur 16 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 26 February 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 April 2009
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 22 June 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 07 November 2000
MEM/ARTS - N/A 20 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
CERTNM - Change of name certificate 25 September 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.