Company NameSlimcott Limited
DirectorsLucinda Ursell and DH Directors Limited
Company StatusDissolved
Company Number02704556
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Previous NameBlackholme Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Lucinda Ursell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleNail E Manicure
Correspondence AddressVicarage Cottage London Road
Dunton Green
Sevenoaks
Kent
TN13 2TE
Secretary NameAngus Jones
NationalityBritish
StatusCurrent
Appointed01 October 1992(5 months, 3 weeks after company formation)
Appointment Duration31 years, 6 months
RoleManager
Correspondence Address19 Crispin Close
Locksheath
Hampshire
SO31 6TD
Director NameDH Directors Limited (Corporation)
StatusCurrent
Appointed06 June 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressDelta House
Delta Business Park
Salterns Lane Fareham
Hampshire
PO16 0SF
Director NameTerrence Kenneth Archibald Ursell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 October 1992)
RoleCompany Sales Director
Correspondence AddressVicarage Cottage London Road
Dunton Green
Sevenoaks
Kent
TN13 2TE
Secretary NameMrs Lucinda Ursell
NationalityAmerican
StatusResigned
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleNail E Manicure
Correspondence AddressVicarage Cottage London Road
Dunton Green
Sevenoaks
Kent
TN13 2TE
Director NameMr George Norman Bland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleFinancial Consultant
Correspondence Address7 Freefolk Green
Havant
Hampshire
PO9 5RA
Director NameAngus Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1994)
RoleManager
Correspondence Address19 Crispin Close
Locksheath
Hampshire
SO31 6TD
Director NameDavid Charles Condon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 September 1994)
RoleAccountant
Correspondence Address95 Ringwood Road
Walkford
Christchurch
Dorset
BH23 5RA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 September 2000Dissolved (1 page)
7 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C 30/9/99 replacing liq (2 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)