Company NameSalmon & Sons (Builders) Limited
Company StatusDissolved
Company Number02287203
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDella Olive Parker
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressDennington
Ford Street, Aldham
Colchester
Essex
CO6 3PH
Director NameMr Paul James Baker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 14 October 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Ranulph Way
Hatfield Peverel
Essex
CM3 2RN
Director NameGordon Henry Parker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1988(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDennington
Ford Street, Aldham
Colchester
Essex
CO6 3PH
Director NameAlan Douglas Cudmore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1999)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Wells Road
Riverside
Colchester
Essex
CO1 2YN

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£192,785
Cash£671
Current Liabilities£380,994

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2007Return of final meeting of creditors (1 page)
7 September 2004Registered office changed on 07/09/04 from: adco industrial park north lane marks tey colchester essex CO6 1EG (1 page)
20 May 2004Appointment of a liquidator (1 page)
10 March 2004Order of court to wind up (2 pages)
9 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2004 (2 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 December 2002Director resigned (1 page)
29 October 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: dennington ford street, aldham colchester essex CO6 3PH (1 page)
15 May 2002New director appointed (2 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
31 January 2000Director's particulars changed (1 page)
21 April 1999Registered office changed on 21/04/99 from: 23 drury road colchester essex CO2 7UY (1 page)
10 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1999Return made up to 16/12/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 282A shrub end road colchester essex CO34RL (1 page)
1 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1996New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1988Incorporation (13 pages)