SLATER PRINTING SERVICES LIMITED

SLATER PRINTING SERVICES LIMITED

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

    Company NameSLATER PRINTING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01111226
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SLATER PRINTING SERVICES LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is SLATER PRINTING SERVICES LIMITED located?

    Registered Office Address
    9 Atlas Way
    Carlisle Street
    S4 7QQ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of SLATER PRINTING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATER PRINTING LIMITEDMay 01, 1973May 01, 1973

    What are the latest accounts for SLATER PRINTING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for SLATER PRINTING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SLATER PRINTING SERVICES 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

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 85
    SH01

    Director's details changed for Mr Jonathan Edward Newbould on Nov 01, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption small company accounts made up to Apr 30, 2009

    3 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Jonathan Edward Newbould on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Apr 30, 2007

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Accounts for a dormant company made up to Jun 30, 2006

    2 pagesAA

    legacy

    1 pages288a

    legacy

    8 pages363s

    Who are the officers of SLATER PRINTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWBOULD, Jonathan Edward
    9 Atlas Way
    Carlisle Street
    S4 7QQ Sheffield
    Director
    9 Atlas Way
    Carlisle Street
    S4 7QQ Sheffield
    EnglandBritish29116630007
    SLATER, Jannice
    92 Towngate Road
    Worrall
    S35 0AR Sheffield
    Secretary
    92 Towngate Road
    Worrall
    S35 0AR Sheffield
    British3985770002
    TURNER, Lucy Rebecca
    10 Barley Mews
    Dronfield Woodhouse
    S18 8XH Dronfield
    Derbyshire
    Secretary
    10 Barley Mews
    Dronfield Woodhouse
    S18 8XH Dronfield
    Derbyshire
    British56413780002
    ALLEN, Michael
    35 Halifax Road
    Grenoside
    S30 3PA Sheffield
    South Yorkshire
    Director
    35 Halifax Road
    Grenoside
    S30 3PA Sheffield
    South Yorkshire
    British3985780001
    SLATER, David James
    Rosary Cottage
    Hollow Meadows
    S6 6GL Sheffield
    South Yorkshire
    Director
    Rosary Cottage
    Hollow Meadows
    S6 6GL Sheffield
    South Yorkshire
    EnglandBritish47964290002
    SLATER, Joseph Arthur
    92 Towngate Road
    Worrall
    S35 0AR Sheffield
    South Yorkshire
    Director
    92 Towngate Road
    Worrall
    S35 0AR Sheffield
    South Yorkshire
    EnglandBritish30408500002
    SMITH, Christopher
    26 Bents Green Road
    S11 7RA Sheffield
    South Yorkshire
    Director
    26 Bents Green Road
    S11 7RA Sheffield
    South Yorkshire
    EnglandBritish50615360001

    Does SLATER PRINTING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 18, 1999
    Delivered On Aug 26, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    Deed of chattel mortgage
    Created On Jun 19, 1996
    Delivered On Jul 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x komori lithrone 426 serial number 638 1 x fuji shinohara 52 iip serial number 20373051 with the benefit of all guarantees warranties and agreements all insurances (inc, claims). See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    Mortgage
    Created On Jun 06, 1989
    Delivered On Jun 26, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Graphic house, upper allen st, sheffield title no-syk 50206.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 26, 1989Registration of a charge
    Mortgage
    Created On Jan 03, 1989
    Delivered On Jan 12, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings on the north west side of upper allen street, sheffield in the county of south yorkshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1988Registration of a charge
    Single debenture
    Created On Feb 18, 1987
    Delivered On Feb 20, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 20, 1987Registration of a charge

    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