Company NameSlim 4 Life Limited
Company StatusDissolved
Company Number04863688
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Richard Walker Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft
Dishforth
North Yorkshire
YO7 3JU
Director NameJohn Kenny
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressOld Orchard House
Chapel Yard
Dishforth
North Yorkshire
YO7 3JX
Secretary NameJohn Kenny
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressOld Orchard House
Chapel Yard
Dishforth
North Yorkshire
YO7 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
1 September 2005Return made up to 12/08/05; full list of members (3 pages)
20 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
3 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: old orchard house chapel yard dishforth north yorkshire YO7 3JX (1 page)
16 March 2004Registered office changed on 16/03/04 from: oak house, market place bedale north yorkshire DL8 1AQ (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
24 September 2003Ad 27/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Incorporation (16 pages)