About

Registered Number: 07902698
Date of Incorporation: 09/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Based in Castle Donington in Derbyshire, Slaters Stoves & Bio-mass Heating Centre Ltd was registered on 09 January 2012, it has a status of "Dissolved". Manley, Adrian Peter, Manley, Diana Mary, Manley, Steven are listed as directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Adrian Peter 09 January 2012 - 1
MANLEY, Diana Mary 09 January 2012 - 1
MANLEY, Steven 09 January 2012 20 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 25 August 2016
LIQ MISC - N/A 14 March 2016
LIQ MISC OC - N/A 25 February 2016
4.40 - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 13 August 2015
4.20 - N/A 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 01 May 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 13 May 2013
CERTNM - Change of name certificate 08 May 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
TM01 - Termination of appointment of director 23 January 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.