Company NameSleight Financial Management Ltd
Company StatusDissolved
Company Number04289565
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameGail Theakston-Sleight
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(1 week after company formation)
Appointment Duration17 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Apex Business Park
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Stephen Michael Sleight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(1 week after company formation)
Appointment Duration17 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Apex Business Park
Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary NameMrs Gail Theakston-Sleight
NationalityBritish
StatusClosed
Appointed25 September 2001(1 week after company formation)
Appointment Duration17 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Apex Business Park
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesleightfinancial.co.uk
Telephone0191 2501655
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Apex Business Park
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

100 at £1Sleight Wealth Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£821
Current Liabilities£13,168

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages)
3 November 2014Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages)
3 November 2014Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages)
2 November 2014Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page)
2 November 2014Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page)
2 November 2014Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Registered office address changed from 1St Floor Castle Court Merton Way, Ponteland Newcastle upon Tyne NE20 9PX on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 1St Floor Castle Court Merton Way, Ponteland Newcastle upon Tyne NE20 9PX on 26 November 2013 (1 page)
11 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
27 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page)
5 October 2010Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page)
5 October 2010Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Stephen Sleight on 1 January 2010 (2 pages)
5 October 2010Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page)
5 October 2010Director's details changed for Stephen Sleight on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Stephen Sleight on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Return made up to 18/09/08; full list of members (4 pages)
21 October 2008Return made up to 18/09/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
7 December 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
9 September 2004Return made up to 18/09/04; full list of members (7 pages)
9 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
6 June 2003Registered office changed on 06/06/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
6 June 2003Registered office changed on 06/06/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 October 2002Return made up to 18/09/02; full list of members (7 pages)
6 October 2002Return made up to 18/09/02; full list of members (7 pages)
19 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
19 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001£ nc 100/1000 08/10/01 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001£ nc 100/1000 08/10/01 (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 September 2001Incorporation (11 pages)
18 September 2001Incorporation (11 pages)