Company NameSalts (Saltaire) Limited
Company StatusDissolved
Company Number00333382
CategoryPrivate Limited Company
Incorporation Date6 November 1937(86 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(63 years after company formation)
Appointment Duration3 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(65 years, 6 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(65 years, 6 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(63 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Return made up to 11/08/03; full list of members (6 pages)
14 October 2003New secretary appointed (3 pages)
10 October 2003Application for striking-off (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 August 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000New director appointed (3 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 November 2000New director appointed (2 pages)
5 September 2000Return made up to 11/08/00; full list of members (6 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 11/08/99; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 11/08/98; full list of members (7 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
4 September 1997Return made up to 11/08/97; full list of members (7 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 September 1996Return made up to 11/08/96; full list of members (7 pages)
1 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 March 1989Accounts for a dormant company made up to 31 March 1988 (4 pages)
22 March 1988Full accounts made up to 31 March 1987 (5 pages)
12 February 1987Full accounts made up to 31 March 1986 (5 pages)
5 February 1986Accounts made up to 31 March 1985 (5 pages)
4 March 1985Accounts made up to 31 March 1984 (5 pages)