SLALOM LAGER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSLALOM LAGER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00000633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SLALOM LAGER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SLALOM LAGER LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLALOM LAGER LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORIA HOTEL COMPANY SOUTHPORT LIMITEDSep 10, 1863Sep 10, 1863

    What are the latest accounts for SLALOM LAGER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SLALOM LAGER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 07, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 07, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Anne Louise Oliver on Sep 12, 2012

    2 pagesCH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Sep 12, 2012

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Sep 12, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Sep 12, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Termination of appointment of John Charles Low as a director on Mar 31, 2012

    1 pagesTM01

    Appointment of Mrs Kelly Taylor-Welsh as a director on Mar 23, 2012

    2 pagesAP01

    Registered office address changed from , Ashby House 1 Bridge Street, Staines, Middlesex, TW18 4TP on Dec 23, 2011

    1 pagesAD01

    Director's details changed for Mr Sean Michael Paterson on Oct 19, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Termination of appointment of Craig Tedford as a director on Sep 29, 2011

    1 pagesTM01

    Annual return made up to Sep 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr John Charles Low as a director on Aug 29, 2011

    2 pagesAP01

    Who are the officers of SLALOM LAGER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    Secretary
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    British132910690001
    OLIVER, Anne Louise
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    United KingdomBritish132910690001
    PATERSON, Sean Michael
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    ScotlandBritish141021760002
    TAYLOR-WELSH, Kelly
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    United KingdomBritish167915590003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    ALEXANDER, Robert James William
    42 Lancaster Road
    Garstang
    PR3 1JA Preston
    Lancs
    Director
    42 Lancaster Road
    Garstang
    PR3 1JA Preston
    Lancs
    British37939880001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    HEPBURN, James
    2 The Conifers Japps Lane
    Barton
    PR3 5BG Preston
    Lancashire
    Director
    2 The Conifers Japps Lane
    Barton
    PR3 5BG Preston
    Lancashire
    British44746620001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    LAWSON, John Rochester
    12 The Farthings
    Astley Village
    PR7 1TP Chorley
    Lancashire
    Director
    12 The Farthings
    Astley Village
    PR7 1TP Chorley
    Lancashire
    British46210670001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British63895470001
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritish136005370001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    British46305030001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritish106867030001
    WILLIAMSON, Charles
    38 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Director
    38 Hallfields
    Edwalton
    NG12 4AA Nottingham
    British45281350001
    SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    68666210006

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0