Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Slenderglaze Ltd
Slenderglaze Ltd is a dissolved company incorporated on 11 October 2006 with the registered office located in Bath, Somerset. Slenderglaze Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 August 2024
(1 year 2 months ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
05962903
Private limited company
Age
19 years
Incorporated
11 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 October 2017
(8 years ago)
Next confirmation dated
1 January 1970
Last change occurred
9 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Slenderglaze Ltd
Contact
Update Details
Address
11c Kingsmead Square
Bath
Avon
BA1 2AB
Address changed on
15 Sep 2022
(3 years ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
Unreported
Email
Available in Endole App
Website
Sashconsultancy.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Peter William Bale
Director • PSC • Manager • British • Lives in UK • Born in Feb 1959
Angela Margaret Bale
Secretary • British • Born in Feb 1963
Mr Neil Jackson
PSC • British • Lives in England • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Timberglaze Ltd
Mr Peter William Bale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Oct 2016
For period
31 Oct
⟶
31 Oct 2016
Traded for
12 months
Cash in Bank
£270
Decreased by £2.04K (-88%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£282.17K
Decreased by £18.12K (-6%)
Total Liabilities
-£296.44K
Increased by £12.82K (+5%)
Net Assets
-£14.27K
Decreased by £30.94K (-186%)
Debt Ratio (%)
105%
Increased by 10.61% (+11%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
3 Years Ago on 15 Sep 2022
Registered Address Changed
7 Years Ago on 16 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 14 Mar 2018
Angela Margaret Bale Resigned
7 Years Ago on 1 Dec 2017
Confirmation Submitted
8 Years Ago on 14 Oct 2017
Full Accounts Submitted
8 Years Ago on 26 Jul 2017
New Charge Registered
8 Years Ago on 20 Apr 2017
Mrs Angela Margaret Bale Appointed
8 Years Ago on 30 Mar 2017
Confirmation Submitted
9 Years Ago on 17 Oct 2016
Get Alerts
Get Credit Report
Discover Slenderglaze Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Aug 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 May 2024
Liquidators' statement of receipts and payments to 27 February 2023
Submitted on 20 Apr 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath Avon BA1 2AB on 15 September 2022
Submitted on 15 Sep 2022
Liquidators' statement of receipts and payments to 27 February 2022
Submitted on 11 Apr 2022
Liquidators' statement of receipts and payments to 27 February 2021
Submitted on 4 May 2021
Liquidators' statement of receipts and payments to 27 February 2020
Submitted on 9 Jun 2020
Liquidators' statement of receipts and payments to 27 February 2019
Submitted on 7 May 2019
Registered office address changed from 3 the Dairy, Priston Mill Farm Priston Bath BA2 9EQ to 14 Queen Square Bath BA1 2HN on 16 March 2018
Submitted on 16 Mar 2018
Appointment of a voluntary liquidator
Submitted on 14 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs