Company NameSlimming Solutions Limited
DirectorKerry Scott
Company StatusLiquidation
Company Number04235667
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Kerry Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Farm
Field House Farm Acklington
Morpeth
Northumberland
NE65 9BY
Secretary NameAmanda Patterson
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Saint Hildas Avenue
Holy Cross
Tyne & Wear
NE28 7AB
Secretary NameAnn Marie Makepeace
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2013)
RoleManager
Correspondence Address51 Dinsdale Avenue
Wallsend
Tyne & Wear
NE28 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.slimmingsolutions.co.uk/
Telephone0845 8740200
Telephone regionUnknown

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kerry Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£4,714
Cash£9,561
Current Liabilities£222,496

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2018 (5 years, 9 months ago)
Next Return Due14 August 2019 (overdue)

Charges

8 May 2013Delivered on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2024Liquidators' statement of receipts and payments to 28 November 2023 (19 pages)
16 December 2023Appointment of a voluntary liquidator (3 pages)
16 December 2023Removal of liquidator by court order (13 pages)
30 January 2023Liquidators' statement of receipts and payments to 28 November 2022 (19 pages)
21 January 2022Liquidators' statement of receipts and payments to 28 November 2021 (19 pages)
18 January 2021Liquidators' statement of receipts and payments to 28 November 2020 (19 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
29 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (17 pages)
16 January 2019Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 January 2019 (2 pages)
3 January 2019Registered office address changed from Unit 1 Jupiter Court Orion Business Park North Shields Tyne & Wear NE29 7SN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2019 (2 pages)
31 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
31 December 2018Appointment of a voluntary liquidator (3 pages)
31 December 2018Statement of affairs (8 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Termination of appointment of Ann Makepeace as a secretary (1 page)
10 September 2013Termination of appointment of Ann Makepeace as a secretary (1 page)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
9 May 2013Registration of charge 042356670001 (6 pages)
9 May 2013Registration of charge 042356670001 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages)
14 September 2012Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Miss Kerry Scott on 14 June 2010 (2 pages)
4 August 2010Director's details changed for Miss Kerry Scott on 14 June 2010 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 November 2008Return made up to 15/06/08; no change of members (6 pages)
25 November 2008Return made up to 15/06/08; no change of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 27/07/07
(6 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 27/07/07
(6 pages)
27 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 42 pilgrim street newcastle upon tyne tyne & wear NE1 6SE (1 page)
2 July 2007Registered office changed on 02/07/07 from: 42 pilgrim street newcastle upon tyne tyne & wear NE1 6SE (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 15/06/06; full list of members (6 pages)
8 August 2006Return made up to 15/06/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
26 July 2005Return made up to 15/06/05; full list of members (6 pages)
26 July 2005Return made up to 15/06/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 15/06/02; full list of members (6 pages)
23 August 2002Return made up to 15/06/02; full list of members (6 pages)
16 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 June 2001Incorporation (17 pages)
15 June 2001Incorporation (17 pages)