Company NameSlicks Limited
Company StatusDissolved
Company Number03159917
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew William Chapman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Ship Cottages
Stock Road West Hanningfield
Chelmsford
Essex
CM2 8LA
Director NameMrs Julie St John Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Ship Cottages
Stock Road West Hanningfield
Chelmsford
Essex
CM2 8LA
Secretary NameMrs Julie St John Chapman
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Ship Cottages
Stock Road West Hanningfield
Chelmsford
Essex
CM2 8LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Ship Cottages
Stock Road West Hanningfield
Chelmsford
Essex
CM2 8LA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2005Return made up to 15/02/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 March 2000Return made up to 15/02/00; full list of members (6 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 February 1997Return made up to 15/02/97; full list of members (6 pages)
3 April 1996Accounting reference date notified as 30/06 (1 page)
23 February 1996Registered office changed on 23/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Secretary resigned;director resigned (2 pages)
15 February 1996Incorporation (13 pages)