Company NameSlemmings Depositories Limited
Company StatusDissolved
Company Number00292465
CategoryPrivate Limited Company
Incorporation Date27 September 1934(89 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFlorence Kirsteen Turnbull Manuel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityScottish
StatusClosed
Appointed30 January 1991(56 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2003)
RoleCo Director
Correspondence AddressFlat 71 Caledonian Wharf
Saunderness Road
London
E14 9EN
Director NameJames Manuel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(57 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 05 August 2003)
RoleFarmer Retired
Correspondence AddressBallochyle
Dunoon
Argyll
PA23 8RD
Scotland
Secretary NameJames Manuel
NationalityBritish
StatusClosed
Appointed16 December 1992(58 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressBallochyle
Dunoon
Argyll
PA23 8RD
Scotland
Director NamePeter Boilue
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 January 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1992)
RoleDirector Remodal Co
Correspondence Address25 Fodine Drive
Kelvedon Common
Brentwood
Essex
CM15 0XA
Secretary NamePeter Boilue
NationalityScottish
StatusResigned
Appointed30 January 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address25 Fodine Drive
Kelvedon Common
Brentwood
Essex
CM15 0XA

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£5,119
Net Worth£36,516
Cash£642
Current Liabilities£2,126

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
31 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Return made up to 30/01/02; full list of members (8 pages)
13 April 2001Return made up to 30/01/01; full list of members (8 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
21 January 2000Registered office changed on 21/01/00 from: 2ND floor essex house 141 kings road brentwood essex (1 page)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 30/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 30/01/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 March 1996Return made up to 30/01/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)