Company NameSalderns Ltd
Company StatusDissolved
Company Number10550138
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Josephine Sebastian
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFilipino
StatusClosed
Appointed15 February 2017(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 February 2020)
RoleVendor
Country of ResidencePhilippines
Correspondence AddressSuite 1 Fielden House 41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
Director NameKaren Clinton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressSuite 1 Fielden House
41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
1 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
19 February 2019Cessation of Karen Clinton as a person with significant control on 15 February 2017 (1 page)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 November 2018Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 26 November 2018 (1 page)
1 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
15 June 2018Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page)
26 February 2018Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 (1 page)
20 December 2017Notification of Josephine Sebastian as a person with significant control on 15 February 2017 (2 pages)
20 December 2017Notification of Josephine Sebastian as a person with significant control on 15 February 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
21 February 2017Termination of appointment of Karen Clinton as a director on 15 February 2017 (1 page)
21 February 2017Termination of appointment of Karen Clinton as a director on 15 February 2017 (1 page)
20 February 2017Appointment of Mrs Josephine Sebastian as a director on 15 February 2017 (2 pages)
20 February 2017Appointment of Mrs Josephine Sebastian as a director on 15 February 2017 (2 pages)
7 February 2017Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)