Company NameSlopestar Limited
Company StatusDissolved
Company Number01755138
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael James Overton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1983(2 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months (closed 26 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrosley
14 Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameJames Oliver Overton
NationalityBritish
StatusClosed
Appointed02 January 2007(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 26 October 2010)
RoleCompany Director
Correspondence AddressSandy View
Ware Street
Bearsted
Kent
ME14 5LA
Secretary NameSandra Overton
NationalityBritish
StatusResigned
Appointed10 December 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressThe Thatched Cottage Honey Lane
Otham
ME15 8RJ
Secretary NameAnn Patricia Lee
NationalityBritish
StatusResigned
Appointed11 November 1999(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address17 Paddocks Close
Orpington
Kent
BR5 4PP
Secretary NameMr Eamonn Joseph Haslam
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Green Lane
New Eltham
London
SE9 3TL

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (3 pages)
2 July 2010Application to strike the company off the register (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(15 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(15 pages)
1 May 2009Section 519 (1 page)
1 May 2009Section 519 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (6 pages)
22 December 2008Return made up to 10/12/08; full list of members (6 pages)
12 March 2008Full accounts made up to 30 June 2007 (4 pages)
12 March 2008Full accounts made up to 30 June 2007 (4 pages)
7 January 2008Return made up to 10/12/07; full list of members (5 pages)
7 January 2008Return made up to 10/12/07; full list of members (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Return made up to 10/12/06; full list of members (5 pages)
2 February 2007Return made up to 10/12/06; full list of members (5 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members (5 pages)
20 December 2005Return made up to 10/12/05; full list of members (5 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 December 2004Return made up to 10/12/04; full list of members (5 pages)
17 December 2004Return made up to 10/12/04; full list of members (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
5 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 February 2003Return made up to 10/12/02; full list of members (5 pages)
3 February 2003Return made up to 10/12/02; full list of members (5 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: 21 east street bromley kent BR1 1QE (1 page)
27 November 2002Registered office changed on 27/11/02 from: 21 east street bromley kent BR1 1QE (1 page)
7 November 2002Return made up to 10/12/01; full list of members (6 pages)
7 November 2002Return made up to 10/12/01; full list of members (6 pages)
14 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
14 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
28 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
12 March 2001Return made up to 10/12/00; full list of members (6 pages)
12 March 2001Return made up to 10/12/00; full list of members (6 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
8 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
31 January 2000Return made up to 10/12/99; full list of members (7 pages)
31 January 2000Return made up to 10/12/99; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
4 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
21 January 1999Return made up to 10/12/98; no change of members (4 pages)
21 January 1999Return made up to 10/12/98; no change of members (4 pages)
21 November 1997Particulars of mortgage/charge (4 pages)
21 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
22 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 June 1997Particulars of mortgage/charge (4 pages)
14 June 1997Particulars of mortgage/charge (4 pages)
31 January 1997Particulars of mortgage/charge (4 pages)
31 January 1997Particulars of mortgage/charge (4 pages)
19 January 1997Return made up to 10/12/96; full list of members (5 pages)
19 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
10 September 1996Registered office changed on 10/09/96 from: 270 hither green lane lewisham london SE13 6TT (1 page)
10 September 1996Registered office changed on 10/09/96 from: 270 hither green lane lewisham london SE13 6TT (1 page)
18 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
18 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (4 pages)
15 June 1996Particulars of mortgage/charge (4 pages)
8 June 1996Particulars of mortgage/charge (5 pages)
8 June 1996Particulars of mortgage/charge (5 pages)
21 May 1996Particulars of mortgage/charge (4 pages)
21 May 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 10/12/95; full list of members (6 pages)
11 January 1996Particulars of mortgage/charge (7 pages)
11 January 1996Particulars of mortgage/charge (7 pages)
11 January 1996Return made up to 10/12/95; full list of members (6 pages)
29 November 1995Particulars of mortgage/charge (7 pages)
29 November 1995Particulars of mortgage/charge (8 pages)
24 November 1995Particulars of mortgage/charge (8 pages)
24 November 1995Particulars of mortgage/charge (7 pages)
9 November 1995Particulars of mortgage/charge (8 pages)
9 November 1995Particulars of mortgage/charge (7 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (6 pages)