Company NameSalysol UK Limited
Company StatusDissolved
Company Number02977454
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jennifer Johnstone Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goldenfields
Scalby
Scarborough
YO13 0PH
Director NameMr Paul Ian Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Goldenfields High Street
Scalby
Scarborough
North Yorkshire
YO13 0PH
Secretary NameMrs Jennifer Johnstone Harrison
NationalityBritish
StatusClosed
Appointed07 July 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goldenfields
Scalby
Scarborough
YO13 0PH
Secretary NameJennifer Johnstone Harrison
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe High Hall
Yedmandale Road, West Ayton
Scarborough
North Yorkshire
YO13 9JP
Secretary NameMr Michael John Harrison
NationalityBritish
StatusResigned
Appointed23 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£9,188
Cash£1,168
Current Liabilities£192,044

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
5 December 2006Return made up to 11/10/06; full list of members (6 pages)
4 October 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
13 October 2005Return made up to 11/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 November 2003Return made up to 11/10/03; full list of members (11 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 November 2002Return made up to 11/10/02; full list of members (8 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
3 May 2002S-div 18/04/02 (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
15 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 November 2001Return made up to 11/10/01; full list of members (6 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Director's particulars changed (1 page)
15 May 1999Particulars of mortgage/charge (3 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 October 1998Return made up to 11/10/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
25 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
8 November 1995Ad 01/10/95--------- £ si 100@1 (2 pages)
8 November 1995Return made up to 11/10/95; full list of members (6 pages)
31 May 1995Registered office changed on 31/05/95 from: suite 10061 72 new bond street london W1Y 9DD (1 page)
11 October 1994Incorporation (15 pages)