About

Registered Number: 04289565
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 16 Apex Business Park, Annitsford, Cramlington, Northumberland, NE23 7BF

 

Sleight Financial Management Ltd was registered on 18 September 2001 with its registered office in Cramlington, it's status is listed as "Dissolved". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEAKSTON-SLEIGHT, Gail 25 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 02 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 April 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 06 October 2002
225 - Change of Accounting Reference Date 19 March 2002
RESOLUTIONS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.