Company NameSaltire Realisations
Company StatusDissolved
Company Number00282494
CategoryPrivate Unlimited Company
Incorporation Date9 December 1933(90 years, 5 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)
Previous NameSaltire

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(64 years, 11 months after company formation)
Appointment Duration10 years (closed 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowers Fold
First Drift, Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(65 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed04 January 1999(65 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameWilliam Thomas Hislop
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence Address36 Catherine Place
London
SW1E 6HL
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1991)
RoleSales And Marketing Director
Correspondence Address4 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HD
Scotland
Director NameIan Derek Pratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence Address9 Prestwick Close
Macclesfield
Cheshire
SK10 2TH
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameGordon William Carruth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1991)
RoleChartered Accountant
Correspondence Address90 Southwold Road
Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Director NameMr Jeremy Taylor Brown Low
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleSolicitor
Correspondence AddressKnowles Mead Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UR
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Secretary NameStephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed14 June 1991(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(58 years after company formation)
Appointment Duration11 months (resigned 31 October 1992)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Director NameMr Alan Charles Long
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressCarioca
East Drive
Virginia Water
Surrey
GU25 4JT
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(58 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 1998)
RoleAccountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Director NameKhosrow Tahmasebi
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(59 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed08 October 1993(59 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(60 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameTimothy Simon Howden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Wood End House
Lower Wood End, Medmenham
Marlow
Buckinghamshire
SL7 2HN
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(65 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2002)
RoleBank Official
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,374
Cash£3,338
Current Liabilities£49,541

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
21 October 2007Registered office changed on 21/10/07 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page)
5 January 2007Registered office changed on 05/01/07 from: 30 britton street, london, EC1M 5UH (1 page)
3 January 2007Appointment of a voluntary liquidator (1 page)
3 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 January 2007Declaration of solvency (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
19 October 2005Return made up to 14/06/05; full list of members (3 pages)
30 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 September 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Registered office changed on 08/11/02 from: c/o dickson minto, royal london house, 22-25 finsbury square, london EC2A 1DX (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002Full accounts made up to 29 December 2001 (16 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
23 January 2002Director resigned (1 page)
13 July 2001Nc dec already adjusted 30/06/00 (1 page)
8 July 2001Director resigned (1 page)
3 July 2001Declaration of mortgage charge released/ceased (2 pages)
26 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2001Full accounts made up to 30 December 2000 (17 pages)
18 September 2000Full accounts made up to 1 January 2000 (19 pages)
18 July 2000£ ic 8310111/7796586 30/06/00 £ sr [email protected]=513524 (1 page)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Application for reregistration from LTD to UNLTD (3 pages)
22 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
22 June 2000Re-registration of Memorandum and Articles (7 pages)
22 June 2000Members' assent for rereg from LTD to UNLTD (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 June 2000Declaration of assent for reregistration to UNLTD (2 pages)
6 January 2000Particulars of mortgage/charge (21 pages)
6 January 2000Particulars of mortgage/charge (21 pages)
6 January 2000Particulars of mortgage/charge (21 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1999Re-registration of Memorandum and Articles (18 pages)
25 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 November 1999Application for reregistration from PLC to private (1 page)
25 November 1999S-div conve 07/10/99 (1 page)
18 August 1999Registered office changed on 18/08/99 from: 111 upper richmond road, putney, london, SW15 2TJ (1 page)
6 August 1999Ad 05/07/99--------- £ si [email protected]=583508 £ ic 7726601/8310109 (4 pages)
27 July 1999New director appointed (4 pages)
27 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 July 1999Return made up to 14/06/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/07/99
  • 363(288) ‐ Director resigned
(12 pages)
3 February 1999Secretary resigned (1 page)
20 January 1999New secretary appointed;new director appointed (3 pages)
30 November 1998New director appointed (3 pages)
13 August 1998Director resigned (2 pages)
27 July 1998Full group accounts made up to 27 December 1997 (56 pages)
23 June 1998Return made up to 14/06/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/06/98
(15 pages)
11 April 1998Location of register of members (non legible) (1 page)
3 August 1997Notice of assignment of name or new name to shares (2 pages)
3 August 1997£ ic 7726601/7726556 11/07/97 £ sr [email protected]=44 (1 page)
5 July 1997Conso s-div 12/06/97 (1 page)
1 July 1997Registered office changed on 01/07/97 from: new london bridge house, 25 new london bridge street, london, SE1 9SG (1 page)
3 June 1997Full group accounts made up to 28 December 1996 (64 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
26 March 1997£ ic 7726887/7726647 19/03/97 £ sr [email protected]=240 (1 page)
26 March 1997Notice of assignment of name or new name to shares (2 pages)
27 February 1997Conso 14/02/97 (1 page)
14 October 1996New director appointed (2 pages)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1996Particulars of mortgage/charge (6 pages)
8 July 1996Return made up to 14/06/96; bulk list available separately (17 pages)
2 July 1996Notice of assignment of name or new name to shares (2 pages)
2 July 1996£ ic 7727126/7726872 24/05/96 £ sr [email protected]=253 (1 page)
10 June 1996Director resigned (1 page)
1 June 1996Conso s-div 21/05/96 (1 page)
1 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 May 1996Full group accounts made up to 30 December 1995 (65 pages)
21 May 1996Ad 13/05/96--------- £ si [email protected] £ ic 7727126/7727126 (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Recon 20/03/96 (1 page)
15 January 1996Ad 01/11/95--------- £ si [email protected] (2 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
5 December 1995Ad 01/11/95--------- £ si [email protected]=117971 £ ic 7609155/7727126 (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 14/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(34 pages)
6 June 1995Declaration of mortgage charge released/ceased (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (6 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (6 pages)
31 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 May 1995Full group accounts made up to 31 December 1994 (68 pages)
30 April 1995Ad 09/12/94--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (430 pages)
9 December 1994Company name changed cannon street investments P L C\certificate issued on 09/12/94 (2 pages)
23 July 1993Return made up to 14/06/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(18 pages)
23 July 1993Full group accounts made up to 2 January 1993 (38 pages)
17 August 1992Return made up to 14/06/92; bulk list available separately (5 pages)
27 April 1992Full group accounts made up to 31 December 1991 (44 pages)
17 June 1991Return made up to 14/06/91; bulk list available separately (10 pages)
17 June 1991Full accounts made up to 31 December 1990 (52 pages)
1 August 1990Return made up to 14/06/90; bulk list available separately (5 pages)
1 August 1990Full group accounts made up to 31 December 1989 (47 pages)
26 July 1989Full group accounts made up to 31 December 1988 (50 pages)
10 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1958Company name changed\certificate issued on 12/09/58 (2 pages)
9 December 1933Certificate of incorporation (1 page)