Company NameSalon Financial Solutions Limited
Company StatusDissolved
Company Number02358259
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameAirbark Designs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameSusan Margaret Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2008)
RoleSecretary
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed01 October 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameStephen Edwin Jacques
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 May 2001)
RoleDraughtsman
Correspondence Address9 Beech Way
Swallownest
Sheffield
South Yorkshire
S26 4SL
Secretary NameMarion Jacques
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address9 Beech Way
Swallownest
Sheffield
South Yorkshire
S26 4SL

Location

Registered AddressFerndale Farm
6 Manor Road
Farnley Tyas Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Net Worth£50,772
Cash£13,922

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 June 2007Return made up to 20/04/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 May 2006Return made up to 20/04/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 20/04/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
11 May 2004£ nc 100/100000 02/01/04 (1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Return made up to 20/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 December 2003Company name changed airbark designs LIMITED\certificate issued on 24/12/03 (2 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 January 2002New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 9 beech way swallownest sheffield south yorkshire S26 4SL (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
16 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
18 June 1999Return made up to 30/04/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 5 April 1999 (4 pages)
30 June 1998Accounts for a small company made up to 5 April 1998 (4 pages)
10 June 1998Return made up to 30/04/98; no change of members (4 pages)
29 June 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
4 July 1996Accounts for a small company made up to 5 April 1996 (4 pages)
4 July 1996Return made up to 30/04/96; full list of members (6 pages)
20 June 1995Return made up to 30/04/95; no change of members (4 pages)