Company NameSea Salts Limited
Company StatusDissolved
Company Number03865009
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameLingcroft Rivage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr John Richard Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleTextile Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RY
Secretary NameMoira Gilman
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Spring Row
Denholme
Bradford
West Yorkshire
BD13 4EA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,715
Current Liabilities£44,558

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
8 January 2003Memorandum and Articles of Association (12 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 December 2001Return made up to 25/10/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
5 December 1999Ad 26/11/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 October 1999Secretary resigned (1 page)
25 October 1999Incorporation (19 pages)