Company NameSloan Electronics Limited
Company StatusDissolved
Company Number03288709
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)
Previous NameStripewall Ltd

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Secretary NameJudith Anne Sloan
NationalityBritish
StatusClosed
Appointed17 January 1997(1 month, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 27 October 2018)
RoleSecretary
Correspondence AddressNewe House
Lowerys Lane
Gateshead
Tyne & Wear
NE9 5JB
Director NameMr Albert Everett Sloan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewe House
Lowerys Lane
Gateshead
Tyne And Wear
NE9 5JB
Director NameMr Albert Everett Sloan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewe House
Lowerys Lane
Gateshead
Tyne And Wear
NE9 5JB
Director NameMr Jonathan Everett Sloan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Durham Road
Gateshead
Tyne & Wear
NE9 5AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£19,204
Cash£80
Current Liabilities£192,102

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
14 December 2017Liquidators' statement of receipts and payments to 3 November 2017 (23 pages)
14 December 2017Liquidators' statement of receipts and payments to 3 November 2017 (23 pages)
29 November 2016Liquidators' statement of receipts and payments to 3 November 2016 (15 pages)
29 November 2016Liquidators' statement of receipts and payments to 3 November 2016 (15 pages)
6 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
1 December 2015Liquidators statement of receipts and payments to 3 November 2015 (15 pages)
1 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (15 pages)
1 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (15 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
14 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
(1 page)
14 November 2014Registered office address changed from 241 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 November 2014 (2 pages)
14 November 2014Appointment of a voluntary liquidator (2 pages)
14 November 2014Registered office address changed from 241 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 November 2014 (2 pages)
14 November 2014Appointment of a voluntary liquidator (2 pages)
13 November 2014Statement of affairs with form 4.19 (7 pages)
13 November 2014Statement of affairs with form 4.19 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Registration of charge 032887090004 (32 pages)
3 April 2014Registration of charge 032887090004 (32 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Termination of appointment of Jonathan Sloan as a director (1 page)
18 December 2013Termination of appointment of Jonathan Sloan as a director (1 page)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Termination of appointment of Jonathan Sloan as a director (1 page)
18 December 2013Termination of appointment of Jonathan Sloan as a director (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Albert Everett Sloan on 27 November 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Everett Sloan on 27 November 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Everett Sloan on 27 November 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Albert Everett Sloan on 27 November 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Return made up to 06/12/08; full list of members (4 pages)
17 March 2009Return made up to 06/12/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2008Return made up to 06/12/07; no change of members (7 pages)
17 April 2008Return made up to 06/12/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 06/12/06; full list of members (7 pages)
8 January 2007Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2004Return made up to 06/12/03; full list of members (7 pages)
14 February 2004Return made up to 06/12/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2003Return made up to 06/12/02; full list of members (7 pages)
12 March 2003Return made up to 06/12/02; full list of members (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2002Return made up to 06/12/01; full list of members (6 pages)
15 February 2002Return made up to 06/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 1999 (14 pages)
28 June 2000Full accounts made up to 31 March 1999 (14 pages)
14 February 2000Return made up to 06/12/99; full list of members (6 pages)
14 February 2000Return made up to 06/12/99; full list of members (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1999Return made up to 06/12/98; full list of members (6 pages)
6 February 1999Return made up to 06/12/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Return made up to 06/12/97; full list of members (6 pages)
6 January 1998Return made up to 06/12/97; full list of members (6 pages)
17 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
17 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
30 January 1997Company name changed stripewall LTD\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed stripewall LTD\certificate issued on 31/01/97 (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Ad 17/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Ad 17/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
6 December 1996Incorporation (12 pages)
6 December 1996Incorporation (12 pages)