Company NameSalon Active Limited
Company StatusDissolved
Company Number05297045
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Paul Walsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(2 months, 1 week after company formation)
Appointment Duration6 years (closed 22 February 2011)
RoleDesigner
Correspondence Address20 Stephenson Drive
New Farnley
Leeds
Yorkshire
LS12 5TN
Secretary NameMr Michael John Longman
NationalityBritish
StatusClosed
Appointed04 February 2005(2 months, 1 week after company formation)
Appointment Duration6 years (closed 22 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Barn
1 Davenport Mews
Congleton
Cheshire
CW12 4ST
Director NameMr Ron Craik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edelshain Grove
Sandal
Wakefield
West Yorkshire
WF2 6HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTong Hall
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,537
Cash£3,809
Current Liabilities£112,718

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 26/11/08; full list of members (3 pages)
24 September 2009Return made up to 26/11/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Appointment Terminated Director ron craik (1 page)
16 July 2008Secretary's change of particulars / michael longman / 31/10/2007 (2 pages)
16 July 2008Appointment terminated director ron craik (1 page)
16 July 2008Return made up to 26/11/07; full list of members (3 pages)
16 July 2008Secretary's Change of Particulars / michael longman / 31/10/2007 / Title was: , now: mr; HouseName/Number was: , now: old barn; Street was: 11 thoresway road, now: 1 davenport mews; Area was: , now: davenport; Post Town was: wilmslow, now: congleton; Post Code was: SK9 6LJ, now: CW12 4ST; Country was: , now: united kingdom (2 pages)
16 July 2008Return made up to 26/11/07; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Return made up to 26/11/06; full list of members (3 pages)
12 February 2008Return made up to 26/11/06; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 26/11/05; full list of members (7 pages)
23 January 2006Return made up to 26/11/05; full list of members (7 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 April 2005Accounts made up to 31 March 2005 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
21 February 2005New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)