Company NameSaldegard Ltd
Company StatusDissolved
Company Number06250246
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameVideo World Elvis Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGuenter Hackstock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address4/1/8 Albrechtsgasse
Baden Bei Wien
Lower Austria
A 2500
Austria-Europe
Director NameAlexander Eleftheriadis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAnton Sattlergasse 82-84/3/5
Vienna
A-1220
Foreign
Director NameMag Robert Marcel Nibbelink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2008(1 year after company formation)
Appointment Duration4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address20 Wasserleitungsgasse
Bad Voeslau
Lower Austria
A 2540
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA Haniel Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Ground Floor Dept R/O
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39a Leicester Road
Ground Floor Dept R/O
Salford
Manchester
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
4 February 2010Termination of appointment of A Haniel Ltd as a secretary (1 page)
4 February 2010Termination of appointment of A Haniel Ltd as a secretary (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2009Return made up to 31/05/09; full list of members (3 pages)
17 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 October 2008Director's change of particulars / gunter hackstock / 01/10/2008 (1 page)
2 October 2008Director's Change of Particulars / gunter hackstock / 01/10/2008 / Forename was: gunter, now: guenter (1 page)
1 October 2008Appointment terminated director robert nibbelink (1 page)
1 October 2008Appointment Terminated Director robert nibbelink (1 page)
1 October 2008Director appointed gunter hackstock (1 page)
1 October 2008Director appointed gunter hackstock (1 page)
17 June 2008Secretary's change of particulars / a haniel LIMITED / 01/01/2008 (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Secretary's Change of Particulars / a haniel LIMITED / 01/01/2008 / Surname was: a haniel LIMITED, now: a haniel LTD; HouseName/Number was: , now: 39A; Street was: 39A leicester road, now: leicester road; Region was: lancashire, now: manchester (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Company name changed video world elvis LTD\certificate issued on 10/06/08 (2 pages)
6 June 2008Company name changed video world elvis LTD\certificate issued on 10/06/08 (2 pages)
2 June 2008Appointment Terminated Director alexander eleftheriadis (1 page)
2 June 2008Appointment terminated director alexander eleftheriadis (1 page)
2 June 2008Director appointed robert marcel nibbelink (2 pages)
2 June 2008Director appointed robert marcel nibbelink (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 April 2008Accounts made up to 31 December 2007 (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 May 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page)
21 May 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
16 May 2007Incorporation (9 pages)
16 May 2007Incorporation (9 pages)