Company NameSalamander Rentals Ltd
Company StatusDissolved
Company Number06578628
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Eric Wilfred Chorley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Benjamin Poland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Gary Philip Walton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tennyson Close
Stockport
Cheshire
SK4 2ED

Contact

Websitewww.salamanderrentals.co.uk/
Email address[email protected]
Telephone08435068825
Telephone regionUnknown

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Eric Wilfred Chorley
85.00%
Ordinary
15 at £1Benjamin Poland
15.00%
Ordinary

Financials

Year2014
Net Worth-£422,600
Cash£13
Current Liabilities£394,243

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Director's details changed for Mr Benjamin Poland on 19 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Benjamin Poland on 19 December 2013 (2 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Benjamin Poland as a director (3 pages)
31 August 2012Appointment of Mr Benjamin Poland as a director (3 pages)
14 August 2012Termination of appointment of Gary Walton as a director (2 pages)
14 August 2012Termination of appointment of Gary Walton as a director (2 pages)
18 July 2012Director's details changed for Eric Wilfred Chorley on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Eric Wilfred Chorley on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages)
6 June 2011Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages)
26 May 2010Director's details changed for Eric Wilfred Chorley on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Eric Wilfred Chorley on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Eric Wilfred Chorley as a director (3 pages)
17 February 2010Appointment of Eric Wilfred Chorley as a director (3 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
21 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Return made up to 28/04/09; full list of members (3 pages)
3 June 2009Return made up to 28/04/09; full list of members (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Incorporation (12 pages)
28 April 2008Incorporation (12 pages)