Company NameSalesware Limited
Company StatusDissolved
Company Number04239880
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusClosed
Appointed13 May 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameWalkboost Limited (Corporation)
StatusClosed
Appointed13 May 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
BL6 4SA
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Secretary NameMichael Retter
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 22/06/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 22/06/03; full list of members (8 pages)
16 October 2002Registered office changed on 16/10/02 from: 10 waltham park way walthamstow london E17 5DU (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (4 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 September 2002Auditor's resignation (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
22 June 2001Incorporation (13 pages)