Company NamePhilip Salter & Son Limited
Company StatusDissolved
Company Number00387838
CategoryPrivate Limited Company
Incorporation Date25 May 1944(79 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Leonard Harold Salter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(47 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2005)
RoleDirector (Sales)
Correspondence AddressApartment 40 Thorne House
Wilmslow Road
Manchester
M14 6DW
Director NameLinda Kathleen Tinkler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(52 years, 5 months after company formation)
Appointment Duration9 years (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rockside
Alderley Edge
Cheshire
SK9 7BL
Director NameMichael John Tinkler
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(52 years, 5 months after company formation)
Appointment Duration9 years (closed 15 November 2005)
RoleLampshade Manufacturer
Country of ResidenceEngland
Correspondence Address1 Rockside
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMichael John Tinkler
NationalityBritish
StatusClosed
Appointed01 November 1996(52 years, 5 months after company formation)
Appointment Duration9 years (closed 15 November 2005)
RoleLampshade Manufacturer
Country of ResidenceEngland
Correspondence Address1 Rockside
Alderley Edge
Cheshire
SK9 7BL
Director NameHarold Atkinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(47 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 23 September 1991)
RoleProduction Manager
Correspondence Address2 The Cedars
Eccleston
Chorley
Lancashire
PR7 5QB
Director NameMr Paul Robert Salter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence Address299 Stand Lane
Radcliffe
Manchester
M26 1JA
Director NameMr Philip David Salter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1991(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleDirector (Sales)
Country of ResidenceEngland
Correspondence Address47 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7GG
Secretary NameMr Philip David Salter
NationalityEnglish
StatusResigned
Appointed13 September 1991(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7GG

Location

Registered AddressThe Copper Room
Deva Centre, Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
13 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
24 September 2003Return made up to 10/09/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
1 October 2002Return made up to 13/09/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
13 September 2000Return made up to 13/09/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 September 1999Return made up to 13/09/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 October 1998Return made up to 13/09/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Return made up to 13/09/97; full list of members (6 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
18 October 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 September 1995Return made up to 13/09/95; no change of members (4 pages)