Slaters Of Ruthin Limited

General information

Name:

Slaters Of Ruthin Ltd

Office Address:

1 St Peters Square M2 3AE Manchester

Number: 00640681

Incorporation date: 1959-10-28

Dissolution date: 2019-06-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1959 is the date that marks the launching of Slaters Of Ruthin Limited, the firm which was situated at 1 St Peters Square, in Manchester. The company was established on 1959-10-28. Its registered no. was 00640681 and its postal code was M2 3AE. This company had been active on the market for approximately 60 years up until 2019-06-25.

Within the following business, a number of director's tasks had been fulfilled by Emma K., Patricia K., Nigel K. and Colin K.. Amongst these four individuals, Colin K. had managed the business for the longest period of time, having become a part of the Management Board on 1991-11-07.

Executives who had control over the firm were as follows: Colin K. had substantial control or influence over the company. Slaters Of Abergele Ltd owned over 3/4 of company shares. This company could have been reached in Abergele at Market Street, LL22 7AL.

Company staff

Emma K.

Role: Director

Appointed: 11 September 2014

Latest update: 17 February 2024

Patricia K.

Role: Director

Appointed: 19 August 1998

Latest update: 17 February 2024

Nigel K.

Role: Director

Appointed: 20 August 1997

Latest update: 17 February 2024

Colin K.

Role: Director

Appointed: 07 November 1991

Latest update: 17 February 2024

People with significant control

Colin K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Slaters Of Abergele Ltd
Address: Showroom Market Street, Abergele, LL22 7AL, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 21 November 2018
Confirmation statement last made up date 07 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2015/12/31 (AA)
filed on: 4th, October 2016
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
59
Company Age

Similar companies nearby

Closest companies