Wyndford Brae, Philpstoun
Linlithgow
West Lothian
EH49 6RN
Scotland
Director Name | Vivienne Amanda Sacco |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Rowan House Wyndford Brae, Philpstoun Linlithgow West Lothian EH49 6RN Scotland |
Secretary Name | Vivienne Amanda Sacco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Rowan House Wyndford Brae, Philpstoun Linlithgow West Lothian EH49 6RN Scotland |
Director Name | David Gill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2005) |
Role | Sales Director |
Correspondence Address | 5 Kimberley Cottages High Street Greshem LL12 8RB Wales |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Statement of affairs (6 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
11 October 2006 | Memorandum and Articles of Association (7 pages) |
28 September 2006 | Company name changed salent technologies LTD\certificate issued on 28/09/06 (2 pages) |
8 May 2006 | Return made up to 04/03/06; full list of members (8 pages) |
13 September 2005 | Ad 31/03/03--------- £ si 47000@1=47000 (2 pages) |
30 August 2005 | Director resigned (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
16 March 2005 | Return made up to 04/03/05; full list of members
|
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
7 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Memorandum and Articles of Association (7 pages) |
23 August 2003 | Resolutions
|
2 April 2003 | Return made up to 04/03/03; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: 11 twemlow avenue sandbach cheshire CW11 1GL (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (21 pages) |
3 August 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (19 pages) |
25 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
15 April 1999 | Return made up to 04/03/99; no change of members
|
11 May 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 April 1998 | Return made up to 04/03/98; no change of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 37 amersham road beaconsfield buckinghamshire HP9 2HA (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Return made up to 04/03/97; full list of members
|
12 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 March 1996 | Incorporation (11 pages) |