Company NameSLK Property Maintenance Limited
Company StatusDissolved
Company Number04389417
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)
Previous NamesK. Shelton Property Maintenance Limited and Kelvin And Laraine Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven John Newby
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Kelvin Shelton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 6 days after company formation)
Appointment Duration15 years (resigned 31 March 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 School Cottages
Mayford Green Mayford
Woking
Surrey
GU22 0PN
Secretary NameMrs Laraine Anne Shelton
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 6 days after company formation)
Appointment Duration15 years (resigned 31 March 2017)
RoleBuilders
Correspondence Address3 School Cottages
Mayford Green Mayford
Woking
Surrey
GU22 0PN
Director NameMr Steven John Newby
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(13 years, 5 months after company formation)
Appointment Duration3 days (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 School Cottages
Mayford Green
Woking
Surrey
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,237
Cash£38,740
Current Liabilities£57,392

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
18 September 2017Statement of affairs (7 pages)
18 September 2017Statement of affairs (7 pages)
13 September 2017Registered office address changed from Butler & Co Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from Butler & Co Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 September 2017 (2 pages)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Appointment of a voluntary liquidator (1 page)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
(1 page)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
(1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Termination of appointment of Laraine Anne Shelton as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Laraine Anne Shelton as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kelvin Shelton as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kelvin Shelton as a director on 31 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages)
21 August 2015Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page)
20 August 2015Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages)
20 August 2015Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages)
18 May 2012Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages)
18 May 2012Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages)
18 May 2012Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page)
9 March 2011Company name changed kelvin and laraine LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed kelvin and laraine LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 April 2009Return made up to 07/03/09; full list of members (3 pages)
21 February 2009Company name changed K. shelton property maintenance LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed K. shelton property maintenance LIMITED\certificate issued on 24/02/09 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 07/03/07; full list of members (2 pages)
3 May 2007Location of debenture register (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 07/03/07; full list of members (2 pages)
3 May 2007Location of debenture register (1 page)
3 May 2007Location of register of members (1 page)
3 April 2007Registered office changed on 03/04/07 from: 6 south street epsom surrey KT18 7PF (1 page)
3 April 2007Registered office changed on 03/04/07 from: 6 south street epsom surrey KT18 7PF (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 07/03/05; full list of members (6 pages)
9 March 2005Return made up to 07/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
7 March 2002Incorporation (18 pages)
7 March 2002Incorporation (18 pages)