Company NameSLEC Injection Moulders Limited
DirectorColin Charles Edwards
Company StatusDissolved
Company Number01406418
CategoryPrivate Limited Company
Incorporation Date21 December 1978(45 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Colin Charles Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address35 Dunthorpe Road
Clacton On Sea
Essex
CO16 8YN
Secretary NameMr Walter Charles Edwards
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address32 Heseltine Court
First Avenue
Clacton On Sea
Essex
CO15 5AA

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,003
Cash£100
Current Liabilities£98,936

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 February 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Registered office changed on 10/08/99 from: unit E1 seadon court stephenson road clacton on sea essex CO15 4XA (1 page)
1 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999Statement of affairs (7 pages)
23 April 1998Full accounts made up to 30 April 1997 (7 pages)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Secretary's particulars changed (1 page)
6 June 1996Return made up to 31/03/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
25 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)