Company NameSalads Etcetera Holdings Limited
Company StatusDissolved
Company Number02788694
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Directors

Director NameMr Paul Wright
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressFenmead
Brook Avenue
Warsash
Hants.
SO31 9HN
Director NameMr David Ian Baarda
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyecroft 111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Director NameMr Dennis Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(1 year, 3 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(1 year, 3 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(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence Address6 Hayfield Avenue
Oakes
Huddersfield
Yorkshire
HD3 4FZ
Director NameIan Charles Downing
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1994)
RoleProcurement Director
Correspondence AddressWest View
Cliffe Road
Market Weighton
Yorkshire
YO4 3BC
Director NameBarbara Joan Roche
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1994)
RoleCompany Director
Correspondence Address11 Wolvesey Place
Winsford
Cheshire
CW7 1HE
Director NameMr Robert Frederick Sothcott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1993)
RoleManager
Correspondence AddressSkeckling Garth
Main Street Burstwick
Hull
North Humberside
HU12 9EB
Secretary NameMr Robert Frederick Sothcott
NationalityBritish
StatusResigned
Appointed30 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressSkeckling Garth
Main Street Burstwick
Hull
North Humberside
HU12 9EB
Director NameAnthony John Bannister
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Denmark Rise
North Cave
Brough
North Humberside
HU15 2NB
Secretary NameAnthony John Bannister
NationalityBritish
StatusResigned
Appointed16 August 1993(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Denmark Rise
North Cave
Brough
North Humberside
HU15 2NB
Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(6 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NameIan Charles Downing
NationalityBritish
StatusResigned
Appointed24 December 1993(10 months, 2 weeks 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(1 year, 5 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 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
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 ceasing to act (1 page)
24 December 2002Receiver's abstract of receipts and payments (3 pages)
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)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
17 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)