DEREK SLEIGHTHOLME LIMITED
Status | DISSOLVED |
Company No. | 04522311 |
Category | Private Limited Company |
Incorporated | 30 Aug 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 12 days |
SUMMARY
DEREK SLEIGHTHOLME LIMITED is an dissolved private limited company with number 04522311. It was incorporated 21 years, 8 months ago, on 30 August 2002 and it was dissolved 1 year, 6 months, 12 days ago, on 18 October 2022. The company address is Mickle Hill, 9 Holeyn Hall Road Mickle Hill, 9 Holeyn Hall Road, Northumberland, NE41 8BB.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Sleightholme
Change date: 2010-08-30
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-30
Officer name: Pauline Sleightholme
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: micklehill 9 holeyn hall road wylam northumberland NE41 8BB
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Resolution
Date: 13 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
THE OLD CITY CLUB,BRECHIN,DD9 6DY
Number: | SC472963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE
Number: | 09857462 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE TAPNAGE TITCHFIELD LANE,FAREHAM,PO17 5PQ
Number: | 07593011 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN ST,DERBYSHIRE,DE7 5HQ
Number: | 02076957 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10717539 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC099624 |
Status: | ACTIVE |
Category: | Private Limited Company |