Company NameSalsa Bus Company Limited
Company StatusDissolved
Company Number07817753
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Tantram
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(3 months after company formation)
Appointment Duration2 years, 4 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lockey Suite Nostell Estate Business Park
Doncaster Road
Nostell
West Yorkshire
WF4 1AB
Director NameMr Richard Milner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0RE
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed10 November 2011(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 January 2012)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Peter Tantram
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 January 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
24 January 2012Appointment of Mr Peter Tantram as a director (2 pages)
24 January 2012Appointment of Mr Peter Tantram as a director (2 pages)
23 January 2012Termination of appointment of Park Lane Directors Limited as a director (1 page)
23 January 2012Termination of appointment of Park Lane Directors Limited as a director (1 page)
18 January 2012Change of name notice (2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed cant land LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
18 January 2012Company name changed cant land LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
13 January 2012Appointment of Park Lane Directors Limited as a director (2 pages)
13 January 2012Termination of appointment of Richard Milner as a director (1 page)
13 January 2012Termination of appointment of Richard Milner as a director (1 page)
13 January 2012Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE United Kingdom on 13 January 2012 (1 page)
13 January 2012Appointment of Park Lane Directors Limited as a director (2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed milner homes LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
1 December 2011Company name changed milner homes LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed cant land LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
2 November 2011Company name changed cant land LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)