Company NameSlater Michael Properties Limited
Company StatusDissolved
Company Number03195980
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameSlater Michael Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Michael Andrusiw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Felsham Road, Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AQ
Director NameRobin Slater
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleSurveyor
Correspondence AddressThe Chase
Paglesham
Rochford
Essex
SS4 2EJ
Secretary NameMr Julian Michael Andrusiw
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Felsham Road, Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address35 Davies Street
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 June 2003Return made up to 08/05/03; full list of members (7 pages)
27 February 2003Company name changed slater michael LIMITED\certificate issued on 27/02/03 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
18 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 June 2002Return made up to 08/05/02; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: 3 clifford street london W1S 2LF (1 page)
15 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 08/05/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
12 June 1998Return made up to 08/05/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Return made up to 08/05/97; full list of members (6 pages)
2 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 152 city road london EC1V 2NX (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (10 pages)