Company NameSlade Properties Limited
Company StatusDissolved
Company Number02844565
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tony John Martin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(4 days after company formation)
Appointment Duration13 years, 5 months (closed 06 February 2007)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address6 Granville Road
Epping
Essex
CM16 6SR
Director NameMr Keith Trevor Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Edge 6 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameGeorge Philip Phimister
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 06 February 2007)
RoleSurveyor
Correspondence AddressIvy Cottage
Epping Green
Epping
Essex
CM16 6PX
Secretary NameKeith Trevor Martin
NationalityBritish
StatusClosed
Appointed08 December 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address6 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Secretary NameIrene Martin
NationalityBritish
StatusResigned
Appointed17 August 1993(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1999)
RoleSecretary
Correspondence Address12 Fairfield Road
Epping
Essex
CM16 6SU
Director NameLen Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Ridge West Drive
Carshalton Beeches
Surrey
SM5 4EL
Secretary NameGeorge Philip Phimister
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2003)
RoleCompany Director
Correspondence Address1 Slade End
Theydon Bois
Essex
CM16 7EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Whitehall Lane
Buckhurst Hill
Essex
IG9 5SH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£471,376
Current Liabilities£3,002

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
30 August 2005Return made up to 13/08/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: 1 slade end theydon bois epping essex CM16 7EP (1 page)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
23 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Director resigned (1 page)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 13/08/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 12 fairfield road epping essex CM16 6SU (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
29 September 1998Return made up to 13/08/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 September 1997Return made up to 13/08/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 September 1996Return made up to 13/08/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)