Company NameSalford First Limited
Company StatusDissolved
Company Number04108908
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Porter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPinehurst
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameMr Matthew Francis Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2008)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address120 Mile End Lane
Stockport
Cheshire
SK2 6BY
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusClosed
Appointed08 September 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameJohn Michael Anderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX
Secretary NameJohn Michael Anderson
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthern Gate
729 Princess Road
West Didsbury
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
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)
19 October 2007Application for striking-off (1 page)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2006Return made up to 16/11/06; full list of members (3 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Return made up to 16/11/05; full list of members (2 pages)
8 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
30 November 2004Registered office changed on 30/11/04 from: hopeleigh 1-3 fairhope avenue salford greater manchester M6 8AR (1 page)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2003Return made up to 16/11/03; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 December 2002Return made up to 16/11/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2001Return made up to 16/11/01; full list of members (6 pages)
6 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2000Incorporation (17 pages)
16 November 2000Secretary resigned (1 page)