Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Mr Frank Richard Booth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Amusement Caterer |
Country of Residence | Wales |
Correspondence Address | Dolphin Cottage Clayford Road Kilgetty Dyfed SA68 0RR Wales |
Director Name | Jenny Booth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Amusement Caterer |
Correspondence Address | White Lodge Narberth Road Tenby Dyfed SA70 8TJ Wales |
Secretary Name | Krista Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Company Director |
Correspondence Address | 12 Park Road Tenby Dyfed SA70 7ND Wales |
Secretary Name | Philip James Duckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 183 Boothferry Road Hessle North Humberside HU13 9BB |
Registered Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,304 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (5 pages) |
27 September 2015 | Application to strike the company off the register (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 February 2015 | Director's details changed for Mr William Wells on 10 April 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr William Wells on 10 April 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 14 May 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 May 2004 | Return made up to 31/12/02; full list of members (6 pages) |
7 May 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 May 2004 | Return made up to 31/12/02; full list of members (6 pages) |
7 May 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 May 2002 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2002 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members
|
8 March 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 July 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
23 July 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 June 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 June 1997 | Return made up to 31/12/96; full list of members (5 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |