Company NameSaltpinch Limited
Company StatusDissolved
Company Number07374172
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Luminita Mahmood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Manchester Road
Carrington
Manchester
M31 4UG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 July 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Ali Watson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(9 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address452a Foleshill Road
Coventry
CV6 5LB

Location

Registered AddressThe Old School House Manchester Road
Carrington
Manchester
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
16 November 2020Registered office address changed from 452a Foleshill Road Coventry West Midlands CV6 5LB United Kingdom to The Old School House Manchester Road Carrington Manchester M31 4UG on 16 November 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Notification of Luminita Mahmood as a person with significant control on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ali Watson as a director on 1 August 2020 (1 page)
4 August 2020Appointment of Mrs Luminita Mahmood as a director on 1 August 2020 (2 pages)
4 August 2020Cessation of Ali Watson as a person with significant control on 1 August 2020 (1 page)
7 July 2020Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 452a Foleshill Road Coventry West Midlands CV6 5LB on 7 July 2020 (1 page)
7 July 2020Cessation of Sdg Registrars Limited as a person with significant control on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Appointment of Mr Ali Watson as a director on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Lyn Bond as a director on 7 July 2020 (1 page)
7 July 2020Notification of Ali Watson as a person with significant control on 7 July 2020 (2 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Change of details for Sdg Registrars Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
29 August 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
29 August 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 February 2017Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
11 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 September 2010Incorporation (43 pages)
13 September 2010Incorporation (43 pages)