Company NameSalix Alba Ltd
Company StatusDissolved
Company Number06607163
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameWilliam Alastair More
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Low Wood
Haverthwaite
Ulverston
Cumbria
LA12 8LY
Secretary NameWilliam Alastair More
StatusClosed
Appointed12 January 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address11 Low Wood
Haverthwaite
Ulverston
Cumbria
LA12 8LY
Director NameMr Paul Arnold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead Farm Barn Flookburgh
Grange-Over-Sands
Cumbria
LA11 7LN
Director NameMrs Freda Lynott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence AddressFieldhead Farm Barn
Flookburgh
Grange Over Sands
Cumbria
LA11 7LN
Secretary NameMr Paul Arnold
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFieldhead Farm Barn Flookburgh
Grange-Over-Sands
Cumbria
LA11 7LN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

101 at £1William More
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
26 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 March 2014Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 101
(4 pages)
5 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 101
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Appointment of William Alastair More as a secretary (2 pages)
21 June 2012Appointment of William Alastair More as a secretary (2 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Freda Lynott as a director (1 page)
20 June 2012Termination of appointment of Paul Arnold as a secretary (1 page)
20 June 2012Termination of appointment of Paul Arnold as a secretary (1 page)
20 June 2012Termination of appointment of Freda Lynott as a director (1 page)
20 June 2012Registered office address changed from Fieldhead Farm Barn Flookburgh Grange-over-Sands Cumbria LA11 7LN on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Fieldhead Farm Barn Flookburgh Grange-over-Sands Cumbria LA11 7LN on 20 June 2012 (1 page)
1 March 2012Appointment of William Alastair More as a director (2 pages)
1 March 2012Termination of appointment of Paul Arnold as a director (1 page)
1 March 2012Termination of appointment of Paul Arnold as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Appointment of William Alastair More as a director (2 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Paul Arnold on 30 May 2010 (2 pages)
5 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Paul Arnold on 30 May 2010 (2 pages)
5 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mrs Freda Lynott on 30 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Freda Lynott on 30 May 2010 (2 pages)
3 August 2010Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page)
3 August 2010Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page)
3 August 2010Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Return made up to 30/05/09; full list of members (4 pages)
3 July 2009Return made up to 30/05/09; full list of members (4 pages)
2 July 2009Director and secretary's change of particulars / paul arnold / 02/07/2009 (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from town end cottage main street melling LA6 2RB uk (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Director's change of particulars / freda lynott / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / freda lynott / 02/07/2009 (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from town end cottage main street melling LA6 2RB uk (1 page)
2 July 2009Director and secretary's change of particulars / paul arnold / 02/07/2009 (1 page)
12 June 2008Director appointed mrs freda lynott (1 page)
12 June 2008Ad 10/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 June 2008Secretary appointed mr paul arnold (1 page)
12 June 2008Director appointed mr paul arnold (1 page)
12 June 2008Secretary appointed mr paul arnold (1 page)
12 June 2008Ad 10/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 June 2008Director appointed mr paul arnold (1 page)
12 June 2008Director appointed mrs freda lynott (1 page)
2 June 2008Appointment terminated director duport director LIMITED (1 page)
2 June 2008Appointment terminated director duport director LIMITED (1 page)
30 May 2008Incorporation (13 pages)
30 May 2008Incorporation (13 pages)