Company NameSloan Holdings Limited
DirectorJames Ferguson Sloan
Company StatusDissolved
Company Number02135956
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Ferguson Sloan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence Address3875 Woodlake Drive
Bonita Springs
Florida 34134
United States
Secretary NameBarry John Wedge
NationalityBritish
StatusCurrent
Appointed12 April 1994(6 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address5 Stanley Place
Chipping
Ongar
Essex
CM5 9SU
Director NameBarbara Brenda Reed
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleSecretary
Correspondence Address13 Woolhampton Way
Chigwell Row
Chigwell
Essex
IG7 4QE
Director NameArchibald James Sloan
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressAlexander House
Turners Hill
West Sussex
RH10 4QD
Director NameBarry John Wedge
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleChartered Accountant
Correspondence Address5 Stanley Place
Chipping
Ongar
Essex
CM5 9SU
Secretary NameBarbara Brenda Reed
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address13 Woolhampton Way
Chigwell Row
Chigwell
Essex
IG7 4QE
Director NameCharles James Sloan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1996)
RoleReal Estate Manager
Correspondence Address3 Thurleigh Road
London
SW12 8UB
Secretary NamePatricia Carole Sloan
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 12 April 1994)
RoleCompany Director
Correspondence Address3875 Woodlake Drive
Bonita Springs
Florida
33923

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 1998Dissolved (1 page)
4 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
24 March 1997Liquidators statement of receipts and payments (5 pages)
1 March 1996Registered office changed on 01/03/96 from: 250/260 fencepiece road hainault essex IG6 2SU (1 page)
29 February 1996Declaration of solvency (3 pages)
29 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Amended full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)