Company NameSaledata International Limited
Company StatusDissolved
Company Number02755934
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Simon Hulland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1992(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 05 August 1997)
RoleSales Director
Correspondence Address47 Market Street
Mottram
Hyde
Cheshire
SK14 6JQ
Secretary NameKenneth Desmond Hulland
NationalityBritish
StatusClosed
Appointed01 September 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address6 Godley Court
Mottram Old Road
Hyde
Cheshire
SK14 2SL
Director NameMr Peter Dempster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 weeks after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleSales Director
Correspondence Address12 Jackson Street
Mottram
Hyde
Cheshire
SK14 6JF
Secretary NameMr Peter Dempster
NationalityBritish
StatusResigned
Appointed04 November 1992(3 weeks after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleSales Director
Correspondence Address12 Jackson Street
Mottram
Hyde
Cheshire
SK14 6JF
Secretary NameJeanette Goodwin
NationalityBritish
StatusResigned
Appointed04 November 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address47 Market Street
Mottram
Hyde
Cheshire
SK14 6JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78,Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
21 December 1995Registered office changed on 21/12/95 from: faulkner house 45 station road urmston manchester M41 9JG (1 page)
23 October 1995Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
18 April 1995Registered office changed on 18/04/95 from: abney hall manchester road cheadle chshire. SK8 2PD (1 page)