Company NameSouthern Sloot Limited
DirectorsJohn Houliston and Geoffrey Winning
Company StatusDissolved
Company Number00361336
CategoryPrivate Limited Company
Incorporation Date20 May 1940(83 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Houliston
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleEngineer
Correspondence Address16 Grange Close
Merstham
Redhill
Surrey
RH1 3DY
Director NameGeoffrey Winning
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleEngineer
Correspondence Address22 Mavis Close
Stoneleigh
Epsom
Surrey
KT19 0PZ
Secretary NameJohn Houliston
NationalityBritish
StatusCurrent
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address16 Grange Close
Merstham
Redhill
Surrey
RH1 3DY
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 November 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Director NameMr Keith Sykes Longbottom
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1990(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 November 1991)
RoleChartered Accountant
Correspondence AddressLow House Farm
High Flatts
Huddersfield
HD8 9QR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 May 1999Dissolved (1 page)
8 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 1999Liquidators statement of receipts and payments (6 pages)
11 January 1999O/C liq ipo (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
14 December 1998Liquidators statement of receipts and payments (6 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: st andrew's house 20 st andrew street london. EC4A 3AD (1 page)
26 June 1995Liquidators statement of receipts and payments (5 pages)
17 January 1995Liquidators statement of receipts and payments (5 pages)
21 July 1994Liquidators statement of receipts and payments (5 pages)
18 February 1994Liquidators statement of receipts and payments (5 pages)
29 July 1993Liquidators statement of receipts and payments (5 pages)
6 April 1993Liquidators statement of receipts and payments (7 pages)
7 May 1992Certificate of specific penalty (1 page)
14 April 1992Certificate of specific penalty (1 page)
15 January 1992Certificate of specific penalty (1 page)
6 January 1992Statement of affairs (22 pages)
6 January 1992Appointment of a voluntary liquidator (1 page)
6 January 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1991Director resigned (2 pages)
9 April 1990Director resigned (2 pages)
11 January 1990Director resigned (2 pages)
5 December 1989New director appointed (2 pages)
28 April 1988Director resigned;new director appointed (3 pages)
17 July 1974New secretary appointed (1 page)