About

Registered Number: 04022386
Date of Incorporation: 27/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD

 

Slater Technical Services Ltd was founded on 27 June 2000 with its registered office in Atherton, Manchester. Currently we aren't aware of the number of employees at the this company. Oliver, David Lee, Slater, Beverley Karen, Slater, Glen Paul are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Beverley Karen 27 June 2000 23 February 2011 1
SLATER, Glen Paul 27 June 2000 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, David Lee 23 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 15 April 2011
AP03 - Appointment of secretary 15 April 2011
AP01 - Appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 04 April 2011
AA01 - Change of accounting reference date 08 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 25 August 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 02 July 2001
395 - Particulars of a mortgage or charge 20 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.