MERSEYSIDE SLATE & TILE COMPANY LIMITED
Overview
| Company Name | MERSEYSIDE SLATE & TILE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01426227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERSEYSIDE SLATE & TILE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MERSEYSIDE SLATE & TILE COMPANY LIMITED located?
| Registered Office Address | Chapman Street Cleveland Street HU8 8AE Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSEYSIDE SLATE & TILE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERSEYSIDE SLATE & TIMBER COMPANY LIMITED | Jun 06, 1979 | Jun 06, 1979 |
What are the latest accounts for MERSEYSIDE SLATE & TILE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MERSEYSIDE SLATE & TILE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from 4 Dalton Court Commercial Road Darwen Lancashire BB3 0DG United Kingdom to Chapman Street Cleveland Street Hull HU8 8AE on Mar 04, 2021 | 1 pages | AD01 | ||
Appointment of Mr Paul Arthur Hattee as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Christopher Allon as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Marinus Proos as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Suzanne Heston-King as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | 1 pages | AD02 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Previous accounting period shortened from Oct 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||
Total exemption small company accounts made up to Oct 31, 2015 | 9 pages | AA | ||
Who are the officers of MERSEYSIDE SLATE & TILE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLON, Paul Christopher | Director | Cleveland Street HU8 8AE Hull Chapman Street England | England | British | 137225720002 | |||||
| HATTEE, Paul Arthur | Director | Cleveland Street HU8 8AE Hull Chapman Street England | England | British | 247611850001 | |||||
| LEIGH, Ian | Director | Dalton Court Blackburn Interchange BB3 0DG Darwen 4 Lancashire England | England | British | 175240750001 | |||||
| BELL, Maxine | Secretary | Regent Road Kirkdale L20 8DQ Liverpool 187 Merseyside England | British | 82740620002 | ||||||
| MESSHAM, Lesley Ann | Secretary | 63 Cedar Street L20 3HE Bootle Merseyside | British | 33935280003 | ||||||
| PRICE, Peregrine Dearn | Secretary | 45 Limont Road Ainsdale PR8 3NJ Southport Merseyside | British | 7851170003 | ||||||
| SCHOFIELD, Graham | Secretary | 10 Lynnbank Road Calderstones L18 3HF Liverpool Merseyside | British | 70921560001 | ||||||
| STANLEY, Elizabeth Margaret | Secretary | 76 Rhodesia Road Aintree L9 9BU Liverpool Merseyside | British | 100247720002 | ||||||
| BAKER, Stuart | Director | Regent Road Kirkdale L20 8DQ Liverpool 187 England | England | British | 105382620002 | |||||
| BELL, Maxine | Director | Regent Road Kirkdale L20 8DQ Liverpool 187 England | England | British | 82740620002 | |||||
| BELL, William Lindsay | Director | Regent Road Kirkdale L20 8DQ Liverpool 187 Merseyside England | England | British | 118547340001 | |||||
| HANKINSON, Penelope Ann | Director | Fritham Farm Fritham SO43 7HH Lyndhurst Hampshire | British | 5437630001 | ||||||
| HESTON-KING, Suzanne | Director | Dalton Court Blackburn Interchange BB3 0DG Darwen 4 Lancashire England | United Kingdom | British | 111809640002 | |||||
| JACKSON, John Phillip | Director | 7 May Close Litherland L21 8JX Liverpool | British | 52437400002 | ||||||
| MESSHAM, Lesley Ann | Director | 63 Cedar Street L20 3HE Bootle Merseyside | United Kingdom | British | 33935280003 | |||||
| PRICE, Brian Richard Dearn | Director | 18 Osborne Road Ainsdale PR8 2RJ Southport Merseyside | British | 38700540001 | ||||||
| PRICE, Julian Wilmot | Director | Brynhyfryd Blaencelyn SA44 6DE Llandysul Deredigion | British | 7851180003 | ||||||
| PRICE, Peregrine Dearn | Director | 45 Limont Road Ainsdale PR8 3NJ Southport Merseyside | British | 7851170003 | ||||||
| PROOS, David Marinus | Director | Dalton Court Blackburn Interchange BB3 0DG Darwen 4 Lancashire United Kingdom | United Kingdom | British | 7412140002 | |||||
| SCHOFIELD, Graham | Director | 10 Lynnbank Road Calderstones L18 3HF Liverpool Merseyside | British | 70921560001 | ||||||
| WARD, Patrick Arthur | Director | 11 Hadassah Grove L17 8XH Liverpool | British | 79271900001 |
Who are the persons with significant control of MERSEYSIDE SLATE & TILE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rinus Roofing Supplies Limited | Apr 06, 2016 | Blackburn Interchange BB3 0DG Darwen 4 Dalton Court Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MERSEYSIDE SLATE & TILE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 12, 2012 Delivered On Sep 15, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 17, 2009 Delivered On Jun 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 2006 Delivered On Dec 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 187 regent road kirkdale liverpool t/no MS138461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 28, 1988 Delivered On Dec 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 189 regent road, bootle, merseyside. Title no'S. Ms 114744 and ms 138495 . | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 18, 1988 Delivered On Jul 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 188 regent road bootle merseyside t/nos ms 138460 and ms 138461. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 1987 Delivered On May 29, 1987 | Satisfied | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 01, 1980 Delivered On Dec 08, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 51/53 talbot street, bootle merseyside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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