Company NameGordon L. Slawther Limited
Company StatusDissolved
Company Number00844675
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Gordon Lawson Slawther
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 12 January 2016)
RoleMoney-Lender
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont De Bas
Petit Bot
Forest
Guernsey
GY8 0BW
Secretary NameMr Gordon Lawson Slawther
NationalityBritish
StatusClosed
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont De Bas
Petit Bot
Forest
Guernsey
GY8 0BW
Director NameMr Gary Michael Slawther
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Walton Road
Stockton Heath
Cheshire
Warrington
WA4 6NT
Director NameMr Steven Lawson Slawther
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Twyford Avenue
London
W3 9PZ

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

6 at £1Gordon Lawson Slawther
60.00%
Ordinary
2 at £1Mr Gary Michael Slawther
20.00%
Ordinary
2 at £1Mr Steven Lawson Slawther
20.00%
Ordinary

Financials

Year2014
Net Worth£16,091
Current Liabilities£2,525

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(4 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
14 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
1 December 2011Termination of appointment of Steven Slawther as a director (1 page)
1 December 2011Termination of appointment of Gary Slawther as a director (1 page)
20 July 2011Director's details changed for Mr Steven Lawson Slawther on 1 July 2010 (2 pages)
20 July 2011Director's details changed for Mr Steven Lawson Slawther on 1 July 2010 (2 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 July 2010Director's details changed for Mr Gordon Lawson Slawther on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Steven Lawson Slawther on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Steven Lawson Slawther on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Gordon Lawson Slawther on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 July 2007Return made up to 09/07/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 July 2005Return made up to 09/07/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 August 2002Return made up to 09/07/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 July 2000Return made up to 09/07/00; full list of members (7 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
3 September 1998Return made up to 09/07/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (6 pages)
18 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
27 December 1996Registered office changed on 27/12/96 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page)
31 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
31 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
27 July 1995Return made up to 09/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)