Company NameSlide And Tilt Recovery Systems Limited
DirectorAdrian Charles Stokes
Company StatusDissolved
Company Number03610672
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Adrian Charles Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Saint Clements Avenue
Leamore
Walsall
WS3 1JG
Secretary NameMr Christopher George Cox
NationalityBritish
StatusCurrent
Appointed09 December 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thicket North Orbital Road
London Colney
St Albans
Hertfordshire
AL4 0NF
Director NameMr Andre Marcus Cox
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Monks Avenue
New Barnet
Hertfordshire
EN5 1DD
Director NameMr Christopher George Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thicket North Orbital Road
London Colney
St Albans
Hertfordshire
AL4 0NF
Secretary NameSusan Jane Digby
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Perriors Close
West Cheshunt
Hertfordshire
EN7 6AX
Director NameMrs Charlotte Louise Tandy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lutley Drive
Pedmore
Stourbridge
West Midlands
DY9 0YQ
Director NameMr Richard John Tandy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2001)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address41 Lutley Drive
Pedmore
Stourbridge
West Midlands
DY9 0YQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,718
Current Liabilities£268,389

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 October 2006Dissolved (1 page)
10 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
19 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Statement of affairs (9 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 March 2002New director appointed (2 pages)
22 February 2002Director resigned (2 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
17 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2001Director resigned (2 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 05/08/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 May 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
24 August 1999Return made up to 05/08/99; full list of members (7 pages)
10 September 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
10 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (21 pages)