About

Registered Number: 05186558
Date of Incorporation: 22/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: Bridgewater House, Century Park, Caspian Road Altrincham, Cheshire, WA14 5HH

 

Slemish Data Solutions Ltd was founded on 22 July 2004 with its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Smith, Margaret Rose, Smith, Anthony Cyril at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony Cyril 22 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Margaret Rose 22 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 23 September 2014
AA - Annual Accounts 24 April 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 10 August 2005
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.