Company NameSleeconsult Limited
Company StatusDissolved
Company Number04342628
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rodney Slee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Long Brandocks Writtle
Chelmsford
Essex
CM1 3JL
Director NameMr Marcus Edward Slee
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2021(19 years, 2 months after company formation)
Appointment Duration2 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Adys Road
London
SE15 4DZ
Director NameMrs Jan Slee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2021(19 years, 2 months after company formation)
Appointment Duration2 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Long Brandocks Writtle
Chelmsford
Essex
CM1 3JL
Secretary NameRosemary Davies
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPennys Mill
Horn Street
Nunny
Somerset
BA11 4NP
Director NameSpeedy Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressBeacon House Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered Address2 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£90,193
Cash£33,157
Current Liabilities£799

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (4 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
8 July 2021Director's details changed for Mrs Jan Slee on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Rodney Slee as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Rodney Slee on 8 July 2021 (2 pages)
4 March 2021Appointment of Mrs Jan Slee as a director on 17 February 2021 (2 pages)
4 March 2021Appointment of Mr Marcus Edward Slee as a director on 17 February 2021 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 December 2020Change of details for Mr Rodney Slee as a person with significant control on 10 June 2020 (2 pages)
21 December 2020Director's details changed for Mr Rodney Slee on 10 June 2020 (2 pages)
25 September 2020Unaudited abridged accounts made up to 31 July 2020 (6 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
24 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
24 April 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
24 April 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 November 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
10 November 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
5 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Rodney Slee on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Rodney Slee on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Rodney Slee on 1 January 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
31 October 2008Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
30 October 2008Appointment terminated secretary rosemary davies (1 page)
30 October 2008Appointment terminated secretary rosemary davies (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 19/12/07; full list of members (3 pages)
28 May 2008Return made up to 19/12/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 19/12/06; full list of members (2 pages)
17 January 2007Return made up to 19/12/06; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 19/12/05; full list of members (2 pages)
21 February 2006Return made up to 19/12/05; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 February 2005Return made up to 19/12/04; full list of members (5 pages)
23 February 2005Return made up to 19/12/04; full list of members (5 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2004Return made up to 19/12/03; full list of members (5 pages)
11 January 2004Return made up to 19/12/03; full list of members (5 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 February 2003Return made up to 19/12/02; full list of members (5 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Return made up to 19/12/02; full list of members (5 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
19 December 2001Incorporation (23 pages)
19 December 2001Incorporation (23 pages)