DEREK SLAUGHTER (INSURANCE SERVICES) LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire
StatusDISSOLVED
Company No.01539575
CategoryPrivate Limited Company
Incorporated19 Jan 1981
Age43 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 27 days

SUMMARY

DEREK SLAUGHTER (INSURANCE SERVICES) LIMITED is an dissolved private limited company with number 01539575. It was incorporated 43 years, 4 months, 9 days ago, on 19 January 1981 and it was dissolved 3 years, 5 months, 27 days ago, on 01 December 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 15 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2019

Action Date: 15 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2017

Action Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2016

Action Date: 15 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: 2 Trinity Street St. Austell Cornwall PL25 5LY

New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ

Change date: 2015-01-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 13 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-13

Officer name: Mr Neil James Derek Slaughter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-10

Officer name: Mr Neil James Derek Slaughter

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Derek Slaughter

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Lee John Derek Slaughter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 28 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 13/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 25/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 17/02/88 ad 02/02/88--------- £ si 100@1=100 £ ic 2000/2100

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF


Some Companies

4C MEDIA LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:11492596
Status:ACTIVE
Category:Private Limited Company

FLAMBOROUGH LIMITED

2 COURTLEIGH AVENUE,HERTS,EN4 0HS

Number:05740723
Status:ACTIVE
Category:Private Limited Company

LEADING TECHNICAL SERVICES LTD

93-95 GREENFORD ROAD,HARROW,HA1 3QF

Number:10754516
Status:ACTIVE
Category:Private Limited Company

MORRIS'S OF USK LIMITED

THE NURSERIES LLANBADOC,MONMOUTHSHIRE,NP15 1TG

Number:04340085
Status:ACTIVE
Category:Private Limited Company

MR MQ LIMITED

7 FAIRFAX AVENUE,BRADFORD,BD4 6JY

Number:11210731
Status:ACTIVE
Category:Private Limited Company

THE RED LION MAWDESLEY LIMITED

68 NEW STREET,ORMSKIRK,L40 2QP

Number:09700601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source