About

Registered Number: 00640681
Date of Incorporation: 28/10/1959 (64 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 1 St Peters Square, Manchester, M2 3AE

 

Having been setup in 1959, Slaters of Ruthin Ltd have registered office in Manchester, it has a status of "Dissolved". This organisation has 2 directors listed as Knowlson-roberts, Emma Elizabeth, Turner, Barbara Ann. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLSON-ROBERTS, Emma Elizabeth 11 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Barbara Ann 17 November 1997 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
AM10 - N/A 25 March 2019
AM23 - N/A 25 March 2019
AM02 - N/A 04 February 2019
AM10 - N/A 26 October 2018
AM06 - N/A 12 June 2018
AM03 - N/A 24 May 2018
AD01 - Change of registered office address 05 April 2018
AM01 - N/A 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 02 November 2017
MR01 - N/A 09 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 18 November 2014
AA01 - Change of accounting reference date 24 September 2014
AP01 - Appointment of director 18 September 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 24 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 25 July 2009
225 - Change of Accounting Reference Date 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 24 September 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
AA - Annual Accounts 17 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 09 December 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 18 October 1996
288 - N/A 26 April 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 14 November 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 13 October 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 September 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 13 November 1992
288 - N/A 13 November 1992
AA - Annual Accounts 23 October 1992
288 - N/A 23 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1991
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
395 - Particulars of a mortgage or charge 18 August 1986
395 - Particulars of a mortgage or charge 29 July 1986
CERTNM - Change of name certificate 01 October 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

Charge deed 20 May 2010 Fully Satisfied

N/A

Legal charge 20 January 2009 Fully Satisfied

N/A

Deed 28 January 1988 Outstanding

N/A

Fixed and floating charge 04 August 1986 Fully Satisfied

N/A

Debenture 22 July 1986 Fully Satisfied

N/A

Charge over book debts 01 July 1985 Fully Satisfied

N/A

Debenture 01 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.