Company NameSlater Yendall Limited
Company StatusDissolved
Company Number04253851
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Previous NameEtchco 1110 Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Michael Marshall Copeland
NationalityBritish
StatusCurrent
Appointed10 November 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dorchester Way
Hereford
HR2 7ZW
Wales
Director NameMalcolm John Lomas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleRisk Manager
Correspondence Address2 Coleshill Close
Redditch
Worcestershire
B97 5UN
Director NameThomas Peake
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2002)
RoleFinance Director
Correspondence Address58 Idonia Road
Pertom
Wolverhampton
Staffordshire
WV6 7NQ
Secretary NameThomas Peake
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2002)
RoleFinance Director
Correspondence Address58 Idonia Road
Pertom
Wolverhampton
Staffordshire
WV6 7NQ
Director NameBryan Patrick Draper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address11 Round Close
Shirley
Solihull
West Midlands
B90 1SW
Secretary NameBryan Patrick Draper
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address11 Round Close
Shirley
Solihull
West Midlands
B90 1SW
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2007Dissolved (1 page)
5 February 2007Director resigned (1 page)
15 November 2006Notice of move from Administration to Dissolution (23 pages)
20 June 2006Administrator's progress report (22 pages)
25 May 2006Notice of extension of period of Administration (1 page)
21 December 2005Administrator's progress report (21 pages)
25 November 2005Notice of extension of period of Administration (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
29 June 2005Administrator's progress report (20 pages)
28 January 2005Statement of administrator's proposal (27 pages)
6 December 2004Registered office changed on 06/12/04 from: howard road park farm north redditch worcestershire B98 7SE (1 page)
6 December 2004Appointment of an administrator (1 page)
4 October 2004Return made up to 17/07/04; full list of members (6 pages)
17 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
28 October 2003Return made up to 17/07/03; full list of members (7 pages)
22 July 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Registered office changed on 04/04/03 from: howard road park farm north redditch west midlands B98 7SE (1 page)
24 March 2003Registered office changed on 24/03/03 from: 50 kettleswood drive woodgate business park birmingham west midlands B32 3DB (1 page)
22 August 2002New secretary appointed;new director appointed (12 pages)
27 July 2002Secretary resigned;director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
23 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
22 April 2002Company name changed etchco 1110 LIMITED\certificate issued on 22/04/02 (2 pages)
19 April 2002Resolutions
  • RES13 ‐ Business transfer agree 08/04/02
(1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002£ nc 1000/300000 08/04/02 (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Resolutions
  • RES13 ‐ Re bus/assets tran 08/04/02
(1 page)
12 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Ad 08/04/02--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 July 2001Incorporation (26 pages)