Dissolved
Dissolved 2014-12-23
Company Information for SLEEMAN ENTERPRISES LIMITED
SHAFTESBURY, DORSET, SP7,
|
Company Registration Number
05721621 Private Limited Company
Dissolved Dissolved 2014-12-23 |
| Company Name | ||
|---|---|---|
| SLEEMAN ENTERPRISES LIMITED | ||
| Legal Registered Office | ||
| SHAFTESBURY DORSET | ||
| Previous Names | ||
|
| Company Number | 05721621 | |
|---|---|---|
| Date formed | 2006-02-24 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-03-31 | |
| Date Dissolved | 2014-12-23 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-06-02 07:03:38 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARK KEVIN SLEEMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARIA JOY SLEEMAN |
Director | ||
MARIA JOY SLEEMAN |
Director | ||
MARIA JOY SLEEMAN |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| YCLEAN LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2013-09-10 | |
| SERVCARE LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED CARELINE CC LIMITED CERTIFICATE ISSUED ON 29/05/14 | |
| RES15 | CHANGE OF NAME 02/05/2014 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 02/05/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA SLEEMAN | |
| AR01 | 19/04/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN SLEEMAN / 19/04/2013 | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MARIA JOY SLEEMAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA SLEEMAN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA SLEEMAN | |
| AR01 | 22/03/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O M SLEEMAN THE DESIGN CENTRE CRUSADER PARK WARMINSTER WILTSHIRE BA12 8BT ENGLAND | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 24/02/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM SUNSET STRIP 26 SALTERNS WAY LILLIPUT POOLE DORSET BH14 8JR | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JOY SLEEMAN / 31/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN SLEEMAN / 31/03/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA JOY SLEEMAN / 31/03/2011 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 24/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN SLEEMAN / 24/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOY SLEEMAN / 24/02/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SLEEMAN / 29/05/2009 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA SLEEMAN / 29/05/2009 | |
| 287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 1 HENFORD PARK UPPER MARSH ROAD WARMINSTER BA12 9PW | |
| 363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
| 363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLEEMAN ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SLEEMAN ENTERPRISES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |