Company NameSlater & Walker Poster Distribution Service Limited
Company StatusDissolved
Company Number01903566
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date28 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKevin Alan Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 8 months (closed 28 April 2016)
RoleCompany Director
Correspondence AddressHighfield
Brookshill
Harrow
Middlesex
HA3 6RP
Director NameNigel John Dalley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressMount Farm House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Daniel Terrence Slater
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWestwood 24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary NameMrs Evelyn Daphne Slater
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressWestwood 24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary NameChristine Thomas
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 August 2010)
RoleCompany Director
Correspondence AddressHighfield
Brooks Hill
Harrow Weald
Middlesex
HA3 6RP
Director NameMr Timothy Norman Horrox
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fortune Way
London
NW10 6UF

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£69,807
Current Liabilities£117,838

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
26 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
(1 page)
26 March 2015Statement of affairs with form 4.19 (6 pages)
26 March 2015Statement of affairs with form 4.19 (6 pages)
24 March 2015Registered office address changed from 3 Fortune Way London NW10 6UF to Acre House 11-15 William Road London NW1 3ER on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 3 Fortune Way London NW10 6UF to Acre House 11-15 William Road London NW1 3ER on 24 March 2015 (2 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Appointment of a voluntary liquidator (1 page)
26 November 2014Termination of appointment of Timothy Norman Horrox as a director on 29 September 2014 (2 pages)
26 November 2014Termination of appointment of Timothy Norman Horrox as a director on 29 September 2014 (2 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(14 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(14 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(14 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(14 pages)
7 October 2013Director's details changed for Timothy Norman Horrox on 31 July 2013 (3 pages)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(14 pages)
7 October 2013Director's details changed for Timothy Norman Horrox on 31 July 2013 (3 pages)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(14 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Registered office address changed from 6 Enterprise Way Salter Street London NW10 6UG on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 6 Enterprise Way Salter Street London NW10 6UG on 12 April 2012 (1 page)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Appointment of Timothy Norman Horrox as a director (3 pages)
11 May 2011Appointment of Timothy Norman Horrox as a director (3 pages)
17 November 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 17 November 2010 (2 pages)
2 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Termination of appointment of Christine Thomas as a secretary (2 pages)
15 September 2010Termination of appointment of Christine Thomas as a secretary (2 pages)
3 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Return made up to 09/08/08; full list of members (3 pages)
2 October 2008Return made up to 09/08/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Return made up to 09/08/07; full list of members (2 pages)
22 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2004Return made up to 09/08/04; full list of members (5 pages)
1 September 2004Return made up to 09/08/04; full list of members (5 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2003Return made up to 09/08/03; full list of members (5 pages)
27 August 2003Return made up to 09/08/03; full list of members (5 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
27 November 2002Amended accounts made up to 31 December 2001 (6 pages)
27 November 2002Amended accounts made up to 31 December 2001 (6 pages)
19 November 2002Return made up to 09/08/02; full list of members; amend (5 pages)
19 November 2002Return made up to 09/08/02; full list of members; amend (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 09/08/02; full list of members (6 pages)
22 August 2002Return made up to 09/08/02; full list of members (6 pages)
3 September 2001Return made up to 09/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 09/08/01; full list of members (6 pages)
27 December 2000Registered office changed on 27/12/00 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
27 December 2000Return made up to 09/08/00; full list of members (8 pages)
27 December 2000Registered office changed on 27/12/00 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
27 December 2000Return made up to 09/08/00; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Return made up to 09/08/99; no change of members (4 pages)
24 August 1999Return made up to 09/08/99; no change of members (4 pages)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 August 1997Return made up to 09/08/97; no change of members (4 pages)
20 August 1997Return made up to 09/08/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 November 1995Full accounts made up to 31 December 1994 (9 pages)
21 November 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1995Return made up to 09/08/95; no change of members (4 pages)
13 October 1995Return made up to 09/08/95; no change of members (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Return made up to 09/08/94; full list of members; amend (6 pages)
19 April 1995Return made up to 09/08/94; full list of members; amend (6 pages)