Company NameSaltacres Limited
Company StatusDissolved
Company Number04822526
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date9 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Justin Raphael Warner
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Director NameColin Howard Warner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2007)
RoleRetailer
Correspondence AddressThe Meads Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Secretary NameNicholas Justin Raphael Warner
NationalityBritish
StatusResigned
Appointed11 July 2003(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressPlot 7
8 West Park Crescent
Roundhay Leeds
LS8 2HF
Director NameMrs Pamela Simone Warner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressThe Meads
Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Matthew David Norton Haycox
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wigton Chase
Leeds
LS17 8SG
Secretary NameMr Andrew John Duncan Eyre
NationalityBritish
StatusResigned
Appointed18 December 2007(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Stratford Way
Huntington
York
North Yorkshire
YO32 9YW
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 2008)
RoleChartered Accountant
Correspondence Address16 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBegbies Traynor
9th Floor 9 Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,542
Cash£117,013
Current Liabilities£1,027,921

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Insolvency:final report (16 pages)
6 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
6 January 2015Insolvency:final report (16 pages)
6 January 2015Liquidators statement of receipts and payments to 14 November 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 14 November 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
15 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
15 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
12 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
12 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
12 May 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
9 October 2008Statement of affairs with form 4.19 (13 pages)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2008Statement of affairs with form 4.19 (13 pages)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Registered office changed on 23/09/2008 from 5 king street leeds west yorkshire LS1 2HH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 5 king street leeds west yorkshire LS1 2HH (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Appointment terminated secretary andrew smith (1 page)
2 June 2008Appointment terminated secretary andrew smith (1 page)
28 April 2008Appointment terminated director matthew haycox (1 page)
28 April 2008Appointment terminated director matthew haycox (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
16 January 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 December 2007Resolutions
  • RES13 ‐ Subdivision of shares 17/12/07
(1 page)
29 December 2007Registered office changed on 29/12/07 from: darton business park barnsley road darton barnsley south yorkshire S75 5QX (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007Registered office changed on 29/12/07 from: darton business park barnsley road darton barnsley south yorkshire S75 5QX (1 page)
29 December 2007New director appointed (1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (1 page)
29 December 2007New director appointed (4 pages)
29 December 2007S-div 17/12/07 (1 page)
29 December 2007New director appointed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007S-div 17/12/07 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New secretary appointed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2007New director appointed (4 pages)
29 December 2007Resolutions
  • RES13 ‐ Subdivision of shares 17/12/07
(1 page)
16 November 2007Return made up to 06/07/07; full list of members (7 pages)
16 November 2007Return made up to 06/07/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 August 2006Return made up to 06/07/06; full list of members (6 pages)
4 August 2006Return made up to 06/07/06; full list of members (6 pages)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 September 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2005Registered office changed on 11/05/05 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 May 2005Registered office changed on 11/05/05 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2003Registered office changed on 22/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 July 2003New secretary appointed (2 pages)
6 July 2003Incorporation (7 pages)
6 July 2003Incorporation (7 pages)