About

Registered Number: 05914079
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: The Farm House New England Farm, Tadlow, Royston, Hertfordshire, SG8 0EN

 

Having been setup in 2006, Slightly Trout Ltd have registered office in Hertfordshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Comer, Nicola Patricia, Comer, Paul Barrie Thomas, Baston, Rosalind Mary for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, Paul Barrie Thomas 23 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COMER, Nicola Patricia 19 July 2010 - 1
BASTON, Rosalind Mary 23 August 2006 19 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 16 June 2014
AA - Annual Accounts 01 May 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AP03 - Appointment of secretary 20 July 2010
SH01 - Return of Allotment of shares 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 10 September 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.