Company NameSalata Management Limited
Company StatusDissolved
Company Number07697578
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed07 July 2011(same day as company formation)
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed07 July 2011(same day as company formation)
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Hannah Tingle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Charlotte Oldroyd
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Spt Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,290
Cash£30,780
Current Liabilities£21,490

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 August 2015Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page)
27 August 2015Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page)
27 August 2015Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
19 July 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
19 July 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
19 July 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
19 July 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
19 July 2012Appointment of Miss Sharron Smith as a director (2 pages)
19 July 2012Appointment of Miss Sharron Smith as a director (2 pages)
22 May 2012Appointment of Miss Charlotte Oldroyd as a director (2 pages)
22 May 2012Termination of appointment of Hannah Tingle as a director (1 page)
22 May 2012Appointment of Miss Charlotte Oldroyd as a director (2 pages)
22 May 2012Termination of appointment of Hannah Tingle as a director (1 page)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)