SLC FINANCIAL SERVICES (UK) LIMITED

SLC FINANCIAL SERVICES (UK) LIMITED

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

    Company NameSLC FINANCIAL SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02169927
    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 SLC FINANCIAL SERVICES (UK) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SLC FINANCIAL SERVICES (UK) LIMITED located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SLC FINANCIAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONFEDERATION FINANCIAL SERVICES (U.K.) LIMITEDApr 28, 1988Apr 28, 1988
    FLATDALE LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for SLC FINANCIAL SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SLC FINANCIAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off the company 14/11/2012
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

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

    9 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Appointment of Mr Neville Dean Kent as a director

    2 pagesAP01

    Termination of appointment of Robert Sharkey as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Mrs Fleur Margaret Hobbs as a secretary

    1 pagesAP03

    Termination of appointment of Robert Littlejohn as a secretary

    1 pagesTM02

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of SLC FINANCIAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Fleur Margaret
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Secretary
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    151230190001
    FULLER, Janet Christine
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Director
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Director
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    United KingdomBritish44753820002
    CRONIN, Michael Christopher
    Pennypot Beech Close
    Thruxton
    SP11 8NB Andover
    Hampshire
    Secretary
    Pennypot Beech Close
    Thruxton
    SP11 8NB Andover
    Hampshire
    British9528410001
    GREEN, Peter Harvey
    7 Green Lane
    Ashwell
    SG7 5LW Baldock
    Hertfordshire
    Secretary
    7 Green Lane
    Ashwell
    SG7 5LW Baldock
    Hertfordshire
    British48138500001
    JAGPAL, Shamit
    129 Gallants Farm Road
    EN4 8EP East Barnet
    Hertfordshire
    Secretary
    129 Gallants Farm Road
    EN4 8EP East Barnet
    Hertfordshire
    British85508080001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    MALDE, Ketan Jayantilal
    5 Carlton Close
    HA8 7PY Edgware
    Middlesex
    Secretary
    5 Carlton Close
    HA8 7PY Edgware
    Middlesex
    British24724130001
    BATES, Maurice Edward
    Highfields Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Highfields Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British9037760001
    BROUGHTON, Nicholas Patrick
    41 Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    Director
    41 Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    British6310150002
    BURNS, Patrick Dennis
    156 Underhill Drive
    FOREIGN Don Mills
    Ontario
    Canada
    Director
    156 Underhill Drive
    FOREIGN Don Mills
    Ontario
    Canada
    Canadian9544270001
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    GARDNER, Edward Ian
    86 Downs Road
    South Wonston
    SO21 3EW Winchester
    Hampshire
    Director
    86 Downs Road
    South Wonston
    SO21 3EW Winchester
    Hampshire
    British107226820001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British1553180001
    HAYNES, Neil Leonard
    44 Tredegar Road
    RG4 8QF Reading
    Berkshire
    Director
    44 Tredegar Road
    RG4 8QF Reading
    Berkshire
    Canadian114148940001
    HILTON, Kenneth Montgomery
    Shorn 21 Beechwood Avenue
    Little Chalfont
    HP6 6PL Amersham
    Buckinghamshire
    Director
    Shorn 21 Beechwood Avenue
    Little Chalfont
    HP6 6PL Amersham
    Buckinghamshire
    British4053640001
    LUCAS, Peter
    7 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Director
    7 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    EnglandBritish152019770001
    MALDE, Ketan Jayantilal
    15 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Director
    15 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    EnglandBritish141988380001
    PENNEL, Ian Euman
    17 Sidney Road
    HA2 6QE Harrow
    Middlesex
    Director
    17 Sidney Road
    HA2 6QE Harrow
    Middlesex
    EnglandBritish4053650001
    ROSENFELDER, Michael
    78 Charlton Boulevard
    Willowdale Ontario
    Canada
    Director
    78 Charlton Boulevard
    Willowdale Ontario
    Canada
    British23338920001
    SCRIVEN, Gail Mary
    18 Longfield Close
    North Waltham
    RG25 2EL Basingstoke
    Hampshire
    Director
    18 Longfield Close
    North Waltham
    RG25 2EL Basingstoke
    Hampshire
    British79348460001
    SHARKEY, Robert John
    Farriers Close
    Bramley
    RG26 5AX Tadley
    3
    Hampshire
    Director
    Farriers Close
    Bramley
    RG26 5AX Tadley
    3
    Hampshire
    United KingdomCanadian134441240001
    SISMEY DURRANT, Mark Timothy John
    Brook House Addingtons Road
    Great Barford
    MK44 3HR Bedford
    Bedfordshire
    Director
    Brook House Addingtons Road
    Great Barford
    MK44 3HR Bedford
    Bedfordshire
    UkBritish45810510001
    SISMEY DURRANT, Mark Timothy John
    Brook House Addingtons Road
    Great Barford
    MK44 3HR Bedford
    Bedfordshire
    Director
    Brook House Addingtons Road
    Great Barford
    MK44 3HR Bedford
    Bedfordshire
    UkBritish45810510001
    WATTS, Christopher John
    14 Church Street
    Shillington
    SG5 3LH Hitchin
    Hertfordshire
    Director
    14 Church Street
    Shillington
    SG5 3LH Hitchin
    Hertfordshire
    British4053630001
    WILLMAN, George Lester
    27 Barn Hill
    HA9 9LF Wembley Park
    Middlesex
    Director
    27 Barn Hill
    HA9 9LF Wembley Park
    Middlesex
    British4053620001

    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