SLEEKFORM LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP
Company number 02947357
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SLEEKFORM LIMITED are www.sleekform.co.uk, and www.sleekform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Sleekform Limited is a Private Limited Company. The company registration number is 02947357. Sleekform Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Sleekform Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. The company`s financial liabilities are £295.69k. It is £-0.62k against last year. And the total assets are £295.69k, which is £-0.62k against last year. CURRIE, William Dawsom is a Secretary of the company. CURRIE, William Dawsom is a Director of the company. HELM, Harold Lloyd is a Director of the company. LANE, Stephen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COCKCROFT, Paul Ingham has been resigned. Director FEATHER, Roger David has been resigned. Director HEATON, James Rodney Sutcliffe has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Philip Maxwell has been resigned. Director SAWRIJ, Danny Steven has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


sleekform Key Finiance

LIABILITIES £295.69k
-1%
CASH n/a
TOTAL ASSETS £295.69k
-1%
All Financial Figures

Current Directors

Secretary
CURRIE, William Dawsom
Appointed Date: 16 August 1994

Director
CURRIE, William Dawsom
Appointed Date: 16 August 1994
82 years old

Director
HELM, Harold Lloyd
Appointed Date: 05 October 1995
72 years old

Director
LANE, Stephen
Appointed Date: 31 January 2001
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 1994
Appointed Date: 11 July 1994

Director
COCKCROFT, Paul Ingham
Resigned: 16 November 2001
Appointed Date: 16 August 1994
74 years old

Director
FEATHER, Roger David
Resigned: 21 April 2008
Appointed Date: 13 November 2001
66 years old

Director
HEATON, James Rodney Sutcliffe
Resigned: 01 August 1996
Appointed Date: 16 August 1994
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 1994
Appointed Date: 11 July 1994

Director
SAUNDERS, Philip Maxwell
Resigned: 25 January 2001
Appointed Date: 01 August 1996
61 years old

Director
SAWRIJ, Danny Steven
Resigned: 21 April 2008
Appointed Date: 20 February 2002
56 years old

Persons With Significant Control

Mr Stephen Lane
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Dawsom Currie
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLEEKFORM LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 11 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Total exemption small company accounts made up to 31 August 2014
16 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 62 more events
05 Sep 1994
New director appointed

05 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1994
Memorandum and Articles of Association

22 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1994
Incorporation