Company NameSaltaire Tourist Information And Gift Centre Limited
Company StatusDissolved
Company Number01525730
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameJ. & R. Cards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRoger James Heald
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 13 August 2008)
RoleCompany Director - Card Retail
Correspondence Address2 Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Secretary NameAnne Heald
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Director NameAnne Heald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(16 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Victoria Road
Saltaire
West Yorkshire
BD18 3LA

Location

Registered Address2 Victoria Road
Saltaire
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,298
Cash£692
Current Liabilities£13,990

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 51 victoria walk horsforth leeds w yorkshire LS18 4PP (1 page)
20 November 2000Full accounts made up to 30 April 2000 (10 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
30 April 1998Return made up to 31/12/97; no change of members (4 pages)
20 April 1998New director appointed (2 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (11 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (12 pages)