Company NameSladesco Limited
Company StatusDissolved
Company Number03436873
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)
Previous NamesAddgrand Limited and Hamptons International Commercial Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Michael Temple Slade
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 06 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Crondace Road
London
SW6 4BT
Secretary NameKirstin Bond
NationalityBritish
StatusClosed
Appointed12 April 2006(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 March 2012)
RolePersonal Assistant
Correspondence Address6c Sisters Avenue
London
SW11 5SG
Director NamePhilip Hagan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration5 days (resigned 08 October 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 3
197 Randolph Avenue
London
W9 1DJ
Director NameChristine Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration5 days (resigned 08 October 1997)
RoleSolicitor
Correspondence AddressFlat 21 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Secretary NamePhilip Hagan
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration5 days (resigned 08 October 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 3
197 Randolph Avenue
London
W9 1DJ
Secretary NameMr Allan Martin Russell Reid
NationalityBritish
StatusResigned
Appointed08 October 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Director NameMr Allan Martin Russell Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameRobin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2002)
RoleEstate Agent
Correspondence Address71 Eaton Square
London
SW1W 9AS
Director NameChristopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2002)
RoleManaging Director
Correspondence Address37 Phillimore Gardens
London
W8 7AL
Director NameCharles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Chipstead Street
London
SW6 3SR
Director NameRobert William Johnston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2004)
RoleEstate Agent
Correspondence Address70 Trentham Street
Southfields
London
SW18 5AR
Secretary NameMartin Edward Treloar Tregonning
NationalityNew Zealander
StatusResigned
Appointed01 July 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence AddressThe Paddock 264 Overndale Road
Fish Ponds
Bristol
BS16 2RG
Director NameMr Charles Philip Ralph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Manor
Horsley
Gloucestershire
GL6 0PY
Wales
Secretary NameDavid John Errington
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 May 2003)
RoleCompany Director
Correspondence AddressFoxstone House
Fieldways
Nailsworth
Gloucestershire
GL6 0DY
Wales
Director NameJames Keys
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2004)
RoleCommercial Property Investment
Correspondence AddressFlat 2 Alexander Court
79 High Roadeast Finchley
London
N2 8AD
Director NameMr Jonathan Nicholas Baines
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn House Ramsdell Road
Wolverhampton
Hampshire
RG26 5SX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Secretary NameMr Martin Michael Heffernan
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Homestead Cottages
Sea Lane Ferring
Worthing
West Sussex
BN12 5DZ
Secretary NameKaren Slade
NationalityBritish
StatusResigned
Appointed12 December 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address35 Delvino Road
London
SW6 4AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

19k at £1John Slade
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,019
Current Liabilities£1,019

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,128.00
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,128.00
(5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Registered office address changed from 3 New Burlington Mews Mayfair London Wib 4Bq on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 3 New Burlington Mews Mayfair London Wib 4Bq on 14 January 2011 (2 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2009Compulsory strike-off action has been suspended (1 page)
30 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 December 2007Amended accounts made up to 30 June 2006 (7 pages)
14 December 2007Amended accounts made up to 30 June 2006 (7 pages)
10 October 2007Return made up to 19/09/07; full list of members (2 pages)
10 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 November 2006Return made up to 19/09/06; full list of members (2 pages)
7 November 2006Return made up to 19/09/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
7 December 2005Return made up to 19/09/05; full list of members (2 pages)
7 December 2005Return made up to 19/09/05; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2005Return made up to 19/09/04; full list of members (6 pages)
18 May 2004Full accounts made up to 30 June 2003 (20 pages)
18 May 2004Full accounts made up to 30 June 2003 (20 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
18 October 2003Return made up to 19/09/03; full list of members (8 pages)
18 October 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2003Conso 11/03/03 (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2003Conso 11/03/03 (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
17 December 2002Full accounts made up to 30 June 2002 (18 pages)
17 December 2002Full accounts made up to 30 June 2002 (18 pages)
9 December 2002Company name changed hamptons international commercia l LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed hamptons international commercia l LIMITED\certificate issued on 09/12/02 (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
19 November 2002£ ic 112273/104501 11/10/02 £ sr [email protected]=7772 (1 page)
19 November 2002£ ic 112273/104501 11/10/02 £ sr [email protected]=7772 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Memorandum and Articles of Association (23 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Memorandum and Articles of Association (23 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 7 lower sloane street london SW1W 8AH (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 7 lower sloane street london SW1W 8AH (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
26 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2002Return made up to 19/09/02; full list of members (9 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 30 June 2001 (16 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 30 June 2001 (16 pages)
30 November 2001Return made up to 19/09/01; full list of members; amend (9 pages)
30 November 2001Return made up to 19/09/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2001Return made up to 19/09/01; full list of members (8 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
26 October 2000Full accounts made up to 30 June 2000 (16 pages)
26 October 2000Full accounts made up to 30 June 2000 (16 pages)
10 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Location of register of members (1 page)
8 November 1999Location of register of members (1 page)
27 October 1999Full accounts made up to 30 June 1999 (16 pages)
27 October 1999Full accounts made up to 30 June 1999 (16 pages)
30 September 1999Return made up to 19/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1998Full accounts made up to 30 June 1998 (16 pages)
1 December 1998Full accounts made up to 30 June 1998 (16 pages)
9 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 October 1998Return made up to 19/09/98; full list of members (9 pages)
8 October 1998£ ic 59500/26773 05/10/98 £ sr 32727@1=32727 (1 page)
8 October 1998£ ic 59500/26773 05/10/98 £ sr 32727@1=32727 (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
21 September 1998Memorandum and Articles of Association (24 pages)
21 September 1998Memorandum and Articles of Association (24 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
26 November 1997Ad 11/11/97--------- £ si 40000@1=40000 £ si [email protected]=4000 £ ic 2/44002 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Nc inc already adjusted 11/11/97 (2 pages)
26 November 1997Ad 11/11/97--------- £ si 9998@1=9998 £ si [email protected]=5500 £ ic 44002/59500 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
26 November 1997Ad 11/11/97--------- £ si 9998@1=9998 £ si [email protected]=5500 £ ic 44002/59500 (2 pages)
26 November 1997Ad 11/11/97--------- £ si 40000@1=40000 £ si [email protected]=4000 £ ic 2/44002 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Nc inc already adjusted 11/11/97 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
18 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
18 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
7 November 1997Company name changed addgrand LIMITED\certificate issued on 07/11/97 (3 pages)
7 November 1997Company name changed addgrand LIMITED\certificate issued on 07/11/97 (3 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Incorporation (9 pages)