About

Registered Number: 08254160
Date of Incorporation: 16/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Friars Ford Manor Road, Goring, Reading, RG8 9EL,

 

Based in Reading, Slapton Power Company Ltd was established in 2012, it has a status of "Dissolved". There are 2 directors listed as Cruickshank, Sarah, Wright, Jennifer for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 27 March 2013 10 July 2017 1
WRIGHT, Jennifer 09 August 2016 10 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
RESOLUTIONS - N/A 24 January 2018
SH19 - Statement of capital 24 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2018
CAP-SS - N/A 24 January 2018
PSC02 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
RESOLUTIONS - N/A 18 July 2017
MA - Memorandum and Articles 18 July 2017
AA - Annual Accounts 17 July 2017
AD01 - Change of registered office address 17 July 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 06 December 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 22 July 2014
SH01 - Return of Allotment of shares 07 July 2014
RESOLUTIONS - N/A 11 June 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 25 October 2013
SH01 - Return of Allotment of shares 18 September 2013
SH01 - Return of Allotment of shares 18 September 2013
CH03 - Change of particulars for secretary 11 September 2013
CH01 - Change of particulars for director 11 September 2013
RESOLUTIONS - N/A 14 August 2013
AA01 - Change of accounting reference date 29 July 2013
AP01 - Appointment of director 29 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2013
SH01 - Return of Allotment of shares 07 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2013
RESOLUTIONS - N/A 10 April 2013
AP03 - Appointment of secretary 10 April 2013
NEWINC - New incorporation documents 16 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.