Company NameSalmon Business Services Limited
Company StatusDissolved
Company Number07007016
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date7 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Jonathan Henry Still
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(2 days after company formation)
Appointment Duration6 years, 7 months (closed 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Piercebridge
Darlington
Co Durham
DL2 3SL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£88,476
Cash£86,501
Current Liabilities£4,785

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (16 pages)
7 January 2016Liquidators statement of receipts and payments to 22 December 2015 (16 pages)
7 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
7 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (16 pages)
7 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
6 May 2015Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages)
5 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-21
(1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Declaration of solvency (3 pages)
5 May 2015Declaration of solvency (3 pages)
5 May 2015Appointment of a voluntary liquidator (1 page)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Simon Jonathan Henry Still on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Simon Jonathan Henry Still on 10 May 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
15 September 2009Director appointed simon still (2 pages)
15 September 2009Director appointed simon still (2 pages)
15 September 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 September 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 September 2009Appointment terminated director yomtov jacobs (1 page)
3 September 2009Appointment terminated director yomtov jacobs (1 page)
2 September 2009Incorporation (9 pages)
2 September 2009Incorporation (9 pages)