Company NameS.A.L.T. North West Limited
Company StatusDissolved
Company Number03781680
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Southern
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bylands Close
Poynton
Stockport
Cheshire
SK12 1UQ
Director NameIan Southern
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address1 Countess Street
Heaviley
Stockport
Cheshire
SK2 6HB
Secretary NameMr Andrew Southern
NationalityBritish
StatusClosed
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bylands Close
Poynton
Stockport
Cheshire
SK12 1UQ
Director NamePhilip Barlow Alcock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RolePrinted Self Adhesive Tapes
Correspondence Address147 Brownedge Road
Lostock Hall
Preston
Lancashire
PR5 5AH
Secretary NameMs Gillian Anne Gaskell
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 The Hawthorns
Eccleston
Chorley
Lancashire
PR7 5QN
Secretary NamePhilip Geoffrey Alcock
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address93 Hoghton Lane
Preston
Lancashire
PR5 4ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 McKenzie Ind Park
Birdhall Lane
Cheadle Heath
Stockport
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£393,769
Cash£86,990
Current Liabilities£48,034

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 June 2006Return made up to 02/06/06; full list of members (7 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
15 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
15 March 2006Registered office changed on 15/03/06 from: 120 towngate leyland preston lancashire PR25 2LQ (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 June 2004Return made up to 02/06/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 June 2003Return made up to 02/06/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2000Return made up to 02/06/00; full list of members (6 pages)
6 October 1999Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (15 pages)