Slick Systems (Uk) Limited

DataGardener
dissolved

Slick Systems (uk) Limited

04226358Private Limited With Share Capital

Popeshead Court Offices, Peter Lane, York, YO18SU
Incorporated

31/05/2001

Company Age

24 years

Directors

4

Employees

SIC Code

25110

Risk

Company Overview

Registration, classification & business activity

Slick Systems (uk) Limited (04226358) is a private limited with share capital incorporated on 31/05/2001 (24 years old) and registered in york, YO18SU. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Incorporated 31/05/2001
YO18SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

19

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2022
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:26-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2012
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:17-02-2012
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:01-11-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-05-2011
Liquidation In Administration Change In Committee Membership
Category:Insolvency
Date:21-04-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-04-2011
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:05-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Legacy
Category:Mortgage
Date:27-10-2010
Accounts Amended With Accounts Type Full
Category:Accounts
Date:20-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Termination Director Company With Name
Category:Officers
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:20-09-2010
Legacy
Category:Mortgage
Date:20-09-2010
Legacy
Category:Mortgage
Date:20-09-2010
Legacy
Category:Mortgage
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Sail Address Company
Category:Address
Date:30-06-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2010
Legacy
Category:Mortgage
Date:20-01-2010
Legacy
Category:Mortgage
Date:16-01-2010
Legacy
Category:Annual Return
Date:16-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:10-07-2009
Legacy
Category:Mortgage
Date:20-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Mortgage
Date:20-12-2008
Legacy
Category:Mortgage
Date:13-12-2008
Legacy
Category:Officers
Date:26-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:30-06-2008
Statement Of Affairs
Category:Miscellaneous
Date:08-01-2008
Legacy
Category:Capital
Date:08-01-2008
Legacy
Category:Mortgage
Date:20-12-2007
Memorandum Articles
Category:Incorporation
Date:20-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2007
Legacy
Category:Mortgage
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Address
Date:20-06-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Address
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Annual Return
Date:22-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2005
Legacy
Category:Annual Return
Date:08-08-2005
Legacy
Category:Officers
Date:17-06-2005
Legacy
Category:Annual Return
Date:30-07-2004
Legacy
Category:Officers
Date:30-07-2004
Legacy
Category:Officers
Date:25-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2004
Legacy
Category:Address
Date:16-01-2004
Legacy
Category:Annual Return
Date:20-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2003
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Annual Return
Date:12-07-2002
Legacy
Category:Capital
Date:27-06-2001
Legacy
Category:Officers
Date:27-06-2001
Legacy
Category:Officers
Date:27-06-2001

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2011
Filing Date30/09/2010
Latest Accounts31/12/2009

Trading Addresses

Popeshead Court Offices, Peter Lane, York, Yo1 8Su, YO18SURegistered
Broad Ground Road, Redditch, Worcestershire, B988YP

Related Companies

1

Contact

Popeshead Court Offices, Peter Lane, York, YO18SU