Company NameSalamander GB Limited
DirectorDavid Thomas William Webster
Company StatusDissolved
Company Number05064728
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)

Directors

Secretary NameSyed Shazad Ali
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Thirkleby Royd
Clayton
Bradford
West Yorkshire
BD14 6EX
Director NameMr David Thomas William Webster
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleHire And Trade
Country of ResidenceUnited Kingdom
Correspondence Address37 Dale View Grove
Keighley
West Yorkshire
BD21 4TB
Secretary NameDavid Rodney Webster
NationalityBritish
StatusCurrent
Appointed15 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleTrade Good
Correspondence Address37 Dale View Grove
Keighley
West Yorkshire
BD21 4TB
Director NameDavid Rodney Webster
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Dale View Grove
Keighley
West Yorkshire
BD21 4TB
Secretary NameMr David Thomas William Webster
NationalityBritish
StatusResigned
Appointed10 November 2004(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Dale View Grove
Keighley
West Yorkshire
BD21 4TB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2005Appointment of a voluntary liquidator (1 page)
23 November 2005Statement of affairs (6 pages)
17 November 2005Registered office changed on 17/11/05 from: 37 dale view grove longlee keighley west yorkshire BD21 4TB (1 page)
21 October 2005Secretary resigned (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 229 nether street london N3 1NT (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)