About

Registered Number: 00223606
Date of Incorporation: 03/08/1927 (96 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Established in 1927, Slater & Crabtree Ltd has its registered office in West Yorkshire. We don't know the number of employees at the company. The current directors of this business are listed as Cooper, Alastair, Nichol, Alistair John, Ridgway, Charles Mark, Slater, Eric Stanley, Slater, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Eric Stanley N/A 19 November 1992 1
SLATER, Matthew 18 October 2010 05 August 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alastair 31 July 2012 - 1
NICHOL, Alistair John 07 June 2011 04 July 2012 1
RIDGWAY, Charles Mark 04 July 2012 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
AM23 - N/A 04 September 2018
AM10 - N/A 04 April 2018
AM10 - N/A 19 October 2017
AM19 - N/A 05 September 2017
2.24B - N/A 31 March 2017
F2.18 - N/A 14 November 2016
2.17B - N/A 02 November 2016
2.16B - N/A 21 October 2016
AD01 - Change of registered office address 19 September 2016
2.12B - N/A 05 September 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 12 November 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA01 - Change of accounting reference date 16 May 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 05 September 2011
AA01 - Change of accounting reference date 28 June 2011
RESOLUTIONS - N/A 14 June 2011
AP03 - Appointment of secretary 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AD01 - Change of registered office address 13 June 2011
AP01 - Appointment of director 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 08 December 2010
AR01 - Annual Return 08 December 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 February 2009
363a - Annual Return 23 February 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 28 September 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 17 January 2003
363a - Annual Return 08 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 20 January 1999
395 - Particulars of a mortgage or charge 25 August 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 23 December 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 05 February 1996
169 - Return by a company purchasing its own shares 28 June 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1994
169 - Return by a company purchasing its own shares 18 April 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 11 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1994
395 - Particulars of a mortgage or charge 31 March 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 23 February 1993
288 - N/A 07 January 1993
AA - Annual Accounts 01 October 1992
363b - Annual Return 19 February 1992
363(287) - N/A 19 February 1992
AA - Annual Accounts 26 November 1991
288 - N/A 21 August 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 01 December 1986
AA - Annual Accounts 24 September 1986
NEWINC - New incorporation documents 03 August 1927
NEWINC - New incorporation documents 03 August 1927

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 2012 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Legal charge 28 August 2012 Fully Satisfied

N/A

Guarantee & debenture 06 February 2012 Fully Satisfied

N/A

Chattel mortgage 20 August 1998 Fully Satisfied

N/A

Mortgage 29 March 1994 Fully Satisfied

N/A

Deposit of deeds 02 September 1942 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.