Company NameSlag Aggregates Limited
Company StatusDissolved
Company Number00547097
CategoryPrivate Limited Company
Incorporation Date1 April 1955(69 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NamesSlag Aggregates Limited and Civil And Marine (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Leal Uren
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(38 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm
Appledore Road
Tenterden
Kent
TN30 7DD
Secretary NameMr Alexander Eric Moore
NationalityBritish
StatusClosed
Appointed12 June 1995(40 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrismill Barn Crismill Lane
Bearsted
Maidstone
Kent
ME14 4NT
Director NameRoy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address2 Breydon Court
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DU
Director NameCarl Laughlin Cassidy
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleManaging Director
Correspondence AddressBirchwood House Caistor Road
Osgodby
Market Rasen
Lincolnshire
LN8 3SY
Director NameMr John Westland Antony Clugston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Scawby
Brigg
North Lincolnshire
DN20 9LX
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Secretary NameRichard John Farrington
NationalityBritish
StatusResigned
Appointed27 February 1992(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address44 Garth Drive
Hambleton
Selby
North Yorkshire
YO8 9QD

Location

Registered AddressMaybrook House
Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,944

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 April 2003Company name changed civil and marine (holdings) limi ted\certificate issued on 01/04/03 (2 pages)
9 March 2003Return made up to 27/02/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 October 2002Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
18 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 27/02/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 April 1997Return made up to 27/02/97; no change of members (4 pages)
11 April 1996Return made up to 27/02/96; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: brigg road scunthorpe south humberside DN16 1AW (1 page)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)