Company NameSalprep (Todmorden) Limited
Company StatusDissolved
Company Number02901691
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NamePerplas Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(8 years after company formation)
Appointment Duration3 years (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusClosed
Appointed27 June 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2005)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameMr Alan John Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Musters Road
West Bridgford
Nottingham
NG2 7AF
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameTrevor John Reynolds
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address61 Wragby Road
Bardney
Lincoln
Lincolnshire
LN3 5XR
Director NameJohn Stenton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address230 Todmorden Road
Burnley
Lancashire
BB11 3EZ
Director NameNeil Trevor Hubbard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence Address54 Lindsay Park
Worsthorne
Burnley
Lancashire
BB10 3SQ
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed07 November 2001(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressC/O Osl Group Ltd
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Return made up to 23/02/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
5 March 2003Return made up to 23/02/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
15 March 2002Return made up to 23/02/02; full list of members (5 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (3 pages)
8 February 2002Company name changed perplas medical LIMITED\certificate issued on 08/02/02 (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 30 December 2000 (10 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
6 March 2001Return made up to 23/02/01; full list of members (7 pages)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
2 November 2000Full accounts made up to 1 January 2000 (10 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 March 2000Return made up to 23/02/00; full list of members (12 pages)
12 July 1999Full accounts made up to 2 January 1999 (10 pages)
26 February 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
12 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 3 January 1998 (10 pages)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 July 1997Full accounts made up to 28 December 1996 (10 pages)
6 June 1997Director resigned (1 page)
6 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester leicestershire LE4 7LL (1 page)
14 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)