Company NameSlater Michael Project Management Limited
Company StatusDissolved
Company Number04046071
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

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
Appointed03 August 2000(same day as company formation)
RoleChartered Surveyor
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
Appointed03 August 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Chase
Paglesham
Rochford
Essex
SS4 2EJ
Secretary NameMr Julian Michael Andrusiw
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Felsham Road, Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 2000(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 Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
19 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 152-160 city road london EC1V 2NX (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (9 pages)