Company NameSaltmer Construction Limited
Company StatusDissolved
Company Number03547765
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameKennerworth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Sullivan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(6 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Secretary NameMr Paul Anthony Sullivan
NationalityBritish
StatusClosed
Appointed29 April 1999(1 year after company formation)
Appointment Duration10 years, 4 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Director NameStephen Saltmer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RolePublic Utiltiy Contractor
Correspondence Address14 Porritt Lane
Irton
Scarborough
North Yorkshire
YO12 4RL
Director NameRichard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWillow Garth Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Secretary NameMr Paul Anthony Sullivan
NationalityBritish
StatusResigned
Appointed28 October 1998(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 55 Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 17/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 September 2006Registered office changed on 18/09/06 from: atkinsons 12 quay road bridlington YO15 2AD (1 page)
13 July 2006Return made up to 17/04/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Return made up to 17/04/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 March 2002Registered office changed on 29/03/02 from: beauvais & foster westminster bank chambers, king stre, bridlington north humberside YO15 2DD (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Return made up to 17/04/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Director resigned (1 page)
11 June 1999Particulars of contract relating to shares (3 pages)
11 June 1999Ad 28/10/98--------- £ si 47530@1 (2 pages)
17 May 1999Return made up to 17/04/99; full list of members (6 pages)
1 May 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Memorandum and Articles of Association (5 pages)
15 May 1998£ nc 100/100000 29/04/98 (1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 31 corsham street london N1 6DR (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
8 May 1998Company name changed kennerworth LIMITED\certificate issued on 11/05/98 (2 pages)
17 April 1998Incorporation (18 pages)