Company NameSlade Lane Consulting Limited
Company StatusDissolved
Company Number05717367
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham John Wilkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Slade Lane
Richings Park
Iver
Buckinghamshire
SL0 9DR
Secretary NameMrs Carol Anne Wilkinson
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Old Slade Lane
Richings Park
Iver
Buckinghamshire
SL0 9DR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

2 at £1Mr Graham John Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,494
Cash£5,658
Current Liabilities£4,367

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Application to strike the company off the register (3 pages)
24 December 2012Application to strike the company off the register (3 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Mr Graham John Wilkinson on 21 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Graham John Wilkinson on 21 February 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Secretary's Change of Particulars / carol wilkinson / 21/02/2008 / Title was: miss, now: mrs; HouseName/Number was: , now: 6; Street was: 6 old slade lane, now: old slade lane (1 page)
6 March 2009Secretary's change of particulars / carol wilkinson / 21/02/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
14 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)