Salford
Lancashire
M6 8QA
Director Name | Graham Salt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2003) |
Role | Hotelier |
Correspondence Address | Cheval Rock Hotel Bonne Nutt St John Jersey Channel |
Director Name | Patricia May Salt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | Cheval Rock Hotel Bonne Nuit St John Jersey Channel |
Director Name | Stanley Salt |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 1998) |
Role | Manager |
Correspondence Address | 84 Hayfield Road Salford Lancashire M6 8QA |
Secretary Name | Barbara Lascom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 25 Wyresdale Drive Leyland Preston Lancashire PR5 2DP |
Director Name | Marjorie Sutcliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2007) |
Role | House Wife |
Correspondence Address | 3 Newland Lane Heath Hayes Cannock Staffordshire WS12 3HH |
Secretary Name | Kenneth James Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Garthmoor Henshaw Woods Walsden West Yorkshire OL14 6RA |
Director Name | Simon Salt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | La Pouquelaye St Helier Jersey JE2 3FQ |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Graham Salt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,590 |
Cash | £29,300 |
Current Liabilities | £19,730 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
18 December 2023 | Notification of Simon Salt as a person with significant control on 29 November 2023 (2 pages) |
---|---|
11 December 2023 | Cessation of Graham Salt as a person with significant control on 29 November 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
11 July 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 June 2012 | Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 June 2010 | Director's details changed for Graham Salt on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Graham Salt on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Graham Salt on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 March 2010 | Termination of appointment of Kenneth Stafford as a secretary (1 page) |
19 March 2010 | Termination of appointment of Kenneth Stafford as a secretary (1 page) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director simon salt (1 page) |
12 June 2009 | Appointment terminated director simon salt (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: nelson house baskell street bolton lancashire BL1 2QS (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: nelson house baskell street bolton lancashire BL1 2QS (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
1 July 2003 | Return made up to 05/06/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 June 1998 | Return made up to 05/06/98; no change of members
|
19 June 1998 | Return made up to 05/06/98; no change of members
|
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
22 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
22 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
2 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
5 June 1990 | Incorporation (16 pages) |
5 June 1990 | Incorporation (16 pages) |