Company NameG. Slack And Son Ltd.
DirectorsPaul Anthony Kennaugh and Pauline Sally Slack
Company StatusDissolved
Company Number03079614
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Anthony Kennaugh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1995(same day as company formation)
RoleEmployment Service
Correspondence Address79 Windmill Street
Whittlesey
Peterborough
Cambridgeshire
PE7 1QN
Secretary NameMr David John Slack
NationalityBritish
StatusCurrent
Appointed13 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Windmill Street
Whittlesey
Peterborough
Cambridgeshire
PE7 1QN
Director NamePauline Sally Slack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Windmill Street
Whittlesey
Peterborough
Cambridgeshire
PE7 1QN
Director NameGerald Arthur John Slack
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleRetired
Correspondence Address48 Victory Avenue
Whittlesey
Peterborough
Cambridgeshire
PE7 1XT

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2001Liquidators statement of receipts and payments (6 pages)
3 April 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Liquidators statement of receipts and payments (6 pages)
5 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Statement of affairs (7 pages)
6 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 14 high causeway whittlesey peterborough cambridgeshire PE7 1AE (1 page)
17 August 1999Return made up to 13/07/99; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: vinpenta house 4 highcauseway whittleseay peterborough cambridgeshire PE7 1AE (1 page)
4 August 1998Return made up to 13/07/98; no change of members (4 pages)
18 November 1997Registered office changed on 18/11/97 from: 25 windmill street whittlesey peterborough PE7 1QN (1 page)
13 July 1997Return made up to 13/07/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997New director appointed (2 pages)
13 August 1996Return made up to 13/07/96; full list of members (6 pages)
13 March 1996Accounting reference date notified as 30/09 (1 page)
13 July 1995Incorporation (11 pages)