Company NameSalco Telecom Limited
DirectorsIan Gordon McKellar and Jeffrey Martin Samuel
Company StatusDissolved
Company Number03849380
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIan Gordon McKellar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Director NameJeffrey Martin Samuel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address236 Meanwood Road
Leeds
West Yorkshire
LS7 2AH
Secretary NameIan Gordon McKellar
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Director NameDavid Samuel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address236 Meanwood Road
Leeds
West Yorkshire
LS7 2AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 January 2006Dissolved (1 page)
10 October 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (7 pages)
28 February 2005Liquidators statement of receipts and payments (7 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2001Statement of affairs (6 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2001Registered office changed on 05/02/01 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page)
9 January 2001Director resigned (1 page)
27 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2000Particulars of mortgage/charge (5 pages)
29 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
27 April 2000Registered office changed on 27/04/00 from: the oaks pannal road, follifoot harrogate north yorkshire HG3 1DL (1 page)
1 October 1999Registered office changed on 01/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (16 pages)