Company NameSlamount
Company StatusDissolved
Company Number01525825
CategoryPrivate Unlimited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 26 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 1997(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Secretary NameNorma Lilian Haddon
NationalityBritish
StatusClosed
Appointed13 November 2000(20 years after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameNorma Lilian Haddon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameNorma Lilian Haddon
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameSimon Jacobs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2000)
RoleInvestor
Correspondence Address1 West 81st Street
7d New York
Ny10024 Usa
Foreign
Secretary NameMrs Angela Kim Allen
NationalityBritish
StatusResigned
Appointed28 January 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2000)
RoleAdministrator
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ

Contact

Websiteslamount.uk.com/

Location

Registered AddressArden Cottage
Woodside
Little Baddow
Essex
CM3 4SR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
10 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
21 January 2000Return made up to 29/12/99; full list of members (8 pages)
6 January 1999Return made up to 29/12/98; no change of members (6 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997S-div 30/01/97 (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
24 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(9 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1997Re-registration of Memorandum and Articles (8 pages)
15 January 1997Stat dec (2 pages)
15 January 1997Application for reregistration from LTD to UNLTD (2 pages)
15 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
15 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 29/12/95; no change of members (7 pages)
7 August 1995Full accounts made up to 31 December 1994 (6 pages)