Company NameJ.W. Sleath & Co., Limited
Company StatusDissolved
Company Number03788297
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMalcolm Bennett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChairman
Correspondence Address42 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HL
Director NameChristopher Bryan Dongray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood 120 Fairmile Lane
Cobham
Surrey
KT11 2BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristopher Bryan Dongray
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood 120 Fairmile Lane
Cobham
Surrey
KT11 2BX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Verghese Elias Thanangadan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(4 pages)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Appointment terminated director verghese thanangadan (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Appointment Terminated Director verghese thanangadan (1 page)
22 April 2009Accounts made up to 31 December 2008 (5 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 October 2008Accounts made up to 31 December 2007 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts made up to 31 December 2006 (4 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 June 2006Return made up to 11/06/06; full list of members (7 pages)
27 June 2006Return made up to 11/06/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts made up to 31 December 2004 (4 pages)
25 June 2005Return made up to 11/06/05; full list of members (7 pages)
25 June 2005Return made up to 11/06/05; full list of members (7 pages)
22 September 2004Accounts made up to 31 December 2003 (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
31 January 2004Location of register of members (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Location of register of members (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Accounts made up to 31 December 2002 (4 pages)
30 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 11/06/03; full list of members (7 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
28 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 June 2002Return made up to 11/06/02; full list of members (8 pages)
25 June 2002Return made up to 11/06/02; full list of members (8 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 September 2001Accounts made up to 30 June 2001 (1 page)
12 September 2001Accounts made up to 30 June 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Return made up to 11/06/01; full list of members (7 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
28 July 2000Return made up to 11/06/00; full list of members (7 pages)
28 July 2000Return made up to 11/06/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page)
23 June 1999Director resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)