Company NameJames Slade Limited
Company StatusDissolved
Company Number05245073
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJames Michael Slade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleChiropractor
Correspondence Address71 Shortridge Terrace
Newcastle
Tyne & Wear
NE2 2JE
Secretary NameDr Kate Jane Frost
NationalityIrish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleChiropractor
Correspondence Address6 Sovereign Court
Jesmond
Tyne & Wear
NE2 1JZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address44 Charlotte Street
South Shields
Tyne & Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
21 January 2008Application for striking-off (1 page)
15 November 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2006Return made up to 29/09/06; full list of members (6 pages)
20 September 2006Return made up to 29/09/05; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 February 2006Registered office changed on 05/02/06 from: top floor flat 81 durham road gateshead tyne & wear NE8 4AP (1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 November 2004New director appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
12 November 2004New secretary appointed (1 page)
29 September 2004Incorporation (12 pages)