Company NameA.H.Salter Limited
Company StatusDissolved
Company Number00620052
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Edward Graham Salter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(33 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 13 August 2008)
RoleShoe Retailer
Correspondence Address33 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary NamePeter Bailey
NationalityBritish
StatusClosed
Appointed31 March 1999(40 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Taunton Road
Chadderton
Oldham
Lancashire
OL9 0BE
Secretary NameDoris Salter
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressRivoli
279 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1HN

Location

Registered Address33 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£135,959
Cash£7
Current Liabilities£180,966

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
3 September 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
3 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 May 2007Registered office changed on 02/05/07 from: 26 high street oldham OL1 1JD (1 page)
19 June 2006Return made up to 28/04/06; full list of members (6 pages)
24 August 2005Return made up to 28/04/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2003Return made up to 28/04/03; full list of members (7 pages)
10 May 2003Return made up to 28/04/02; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 July 2001Return made up to 28/04/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
27 July 2000New secretary appointed (2 pages)
2 June 2000Return made up to 28/04/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 March 2000Return made up to 28/04/99; no change of members (6 pages)
22 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 August 1998Return made up to 28/04/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 October 1997Return made up to 28/04/97; change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Return made up to 28/04/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)