Company NameSlot Tv Ltd
Company StatusDissolved
Company Number03967576
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameThe Dinner Date Club Ltd

Business Activity

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

Directors

Director NameJames Stuart Reed Bremner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Albert Street
Tring
Hertfordshire
HP23 6AU
Secretary NameSandra Pool
NationalityDutch
StatusClosed
Appointed09 August 2001(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 29 January 2002)
RoleCompany Director
Correspondence AddressCedar Lodge
Jacks Lane
Port E Vullen
Isle Of Man
IM7 1AW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSandra Pool
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge
Jacks Lane
Port E Vullen
Isle Of Man
IM7 1AW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSandra Pool
NationalityDutch
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge
Jacks Lane
Port E Vullen
Isle Of Man
IM7 1AW
Director NameMatthew Ian Haworth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 2001)
RoleCompany Director
Correspondence Address8 Scotney Way
Sawtry
Huntingdon
Cambridgeshire
PE28 5XF
Secretary NameMatthew Ian Haworth
NationalityBritish
StatusResigned
Appointed24 October 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 2001)
RoleCompany Director
Correspondence Address8 Scotney Way
Sawtry
Huntingdon
Cambridgeshire
PE28 5XF

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
5 January 2001Company name changed the dinner date club LTD\certificate issued on 05/01/01 (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Company name changed dinner date auctions LTD\certificate issued on 28/06/00 (2 pages)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 April 2000Incorporation (18 pages)