Company NameSlitrig Limited
Company StatusDissolved
Company Number04071432
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)
Previous NamesMeaujo (507) Limited and Liddesdale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Ian Hartop
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed10 November 2010(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Weensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameRobert Tudor Kimpton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2001)
RoleCompany Director
Correspondence Address29 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Secretary NameMr John Graham Harris
NationalityBritish
StatusResigned
Appointed12 October 2000(4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameMr John Graham Harris
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameMrs Susan Margaret Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCressington 23 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £0.001Cressington Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,485
Cash£14,407
Current Liabilities£13,372

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 November 2010Delivered on: 20 November 2010
Persons entitled: Susan Margaret Watson and John Graham Harris

Classification: Standard security
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The area of ground on the north east side of liddesdale road hawick being whole subjects t/n ROX1447.
Outstanding
15 October 2004Delivered on: 18 November 2004
Satisfied on: 4 November 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Standard security which was presented for registration in scotland on the 4 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The site at liddesdale road hawick t/n ROX1447.
Fully Satisfied
9 September 2004Delivered on: 23 September 2004
Satisfied on: 26 October 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings on the north side of outgang lane throapham common dinnington south yorkshire t/n SYK51392 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 2 September 2004
Satisfied on: 26 October 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
14 April 2003Delivered on: 28 April 2003
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pennant clothing limited penn street belper derbyshire t/no: DY305466. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 April 2003Delivered on: 12 April 2003
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
17 January 2001Delivered on: 24 January 2001
Satisfied on: 23 March 2002
Persons entitled: Courtaulds Textiles (Holdings) Limited

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and indemnity in terms of clauses 22.3 and 22.4 of the business sale agreement dated 30TH november 2000.
Particulars: Subjects at liddesdale road hawick roxburghshire.
Fully Satisfied

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Application to strike the company off the register (3 pages)
5 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
9 June 2022Registered office address changed from C/O Douglas Home & Co Ltd 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 June 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
7 January 2021Satisfaction of charge 8 in full (1 page)
13 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
25 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
25 March 2013Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Benjamin Hartop on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Benjamin Hartop on 14 September 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of John Harris as a secretary (2 pages)
9 December 2010Termination of appointment of Susan Watson as a director (2 pages)
9 December 2010Termination of appointment of Susan Watson as a director (2 pages)
9 December 2010Appointment of Benjamin Hartop as a director (3 pages)
9 December 2010Termination of appointment of John Harris as a director (2 pages)
9 December 2010Termination of appointment of John Harris as a secretary (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of John Harris as a director (2 pages)
9 December 2010Appointment of Benjamin Hartop as a director (3 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page)
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 14/09/06; full list of members (2 pages)
12 October 2006Return made up to 14/09/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Particulars of mortgage/charge (12 pages)
18 November 2004Particulars of mortgage/charge (12 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Return made up to 14/09/03; full list of members (7 pages)
20 September 2003Return made up to 14/09/03; full list of members (7 pages)
28 April 2003Particulars of mortgage/charge (6 pages)
28 April 2003Particulars of mortgage/charge (6 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
25 October 2002Return made up to 14/09/02; change of members (7 pages)
25 October 2002Return made up to 14/09/02; change of members (7 pages)
6 October 2002Full accounts made up to 31 March 2002 (10 pages)
6 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 2000Memorandum and Articles of Association (14 pages)
8 December 2000Memorandum and Articles of Association (14 pages)
6 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 November 2000Div 12/10/00 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP (1 page)
6 November 2000Div 12/10/00 (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP (1 page)
6 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 October 2000Company name changed meaujo (507) LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed meaujo (507) LIMITED\certificate issued on 27/10/00 (2 pages)
14 September 2000Incorporation (29 pages)
14 September 2000Incorporation (29 pages)