Company NameSalads Etcetera Limited
Company StatusDissolved
Company Number02405572
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Dennis Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 28 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales
Director NameFrank Proctor Rushworth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressThe Cottage
Murrowbank Murrow
Wisbech
Cambridge
Pe1
Secretary NameBrenda Patricia Whiteley
NationalityBritish
StatusClosed
Appointed06 September 1994(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence Address6 Hayfield Avenue
Oakes
Huddersfield
Yorkshire
HD3 4FZ
Director NameMr Kenneth Ian Angus
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleManager
Correspondence AddressOaklands Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameJohn Edward Leggott
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1992)
RoleChartered Accountant
Correspondence Address12 Glenfield Drive
Kirk Ella
Hull
North Humberside
HU10 7UL
Director NameMr Robert Frederick Sothcott
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleManager
Correspondence AddressSkeckling Garth
Main Street Burstwick
Hull
North Humberside
HU12 9EB
Director NameMr Brian Leslie Swales
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 1993)
RoleManager
Correspondence AddressSouthlands Grainbeck Lane
Killinghall
Harrogate
North Yorkshire
HG3 2AA
Secretary NameMr Robert Frederick Sothcott
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressSkeckling Garth
Main Street Burstwick
Hull
North Humberside
HU12 9EB
Secretary NameMr Malcolm James Skelton
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 August 1993)
RoleChartered Accountant
Correspondence Address8 Garrowby View
Stamford Bridge
York
North Yorkshire
YO4 1LP
Director NameIan Charles Downing
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1994)
RoleProcurement Director
Correspondence AddressWest View
Cliffe Road
Market Weighton
Yorkshire
YO4 3BC
Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 1994)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NameIan Charles Downing
NationalityBritish
StatusResigned
Appointed24 December 1993(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressWest View
Cliffe Road
Market Weighton
Yorkshire
YO4 3BC
Secretary NameMr Dennis Jones
NationalityBritish
StatusResigned
Appointed13 July 1994(4 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales

Location

Registered AddressRobson Rhodes St George House
40 St George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,052,554
Gross Profit£200,292
Net Worth£15,599
Current Liabilities£454,996

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002Receiver's abstract of receipts and payments (4 pages)
24 December 2002Receiver ceasing to act (1 page)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
29 October 2001Receiver's abstract of receipts and payments (3 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
20 October 1999Receiver's abstract of receipts and payments (2 pages)
14 October 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
19 October 1995Receiver's abstract of receipts and payments (2 pages)