Company NameSalmon Design Limited
Company StatusDissolved
Company Number03583654
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Paul Odwell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleProducer
Correspondence Address60 Richmond Road
Leighton Buzzard
Bedfordshire
LU7 8RD
Director NameIvan William Thacker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleBookmaker
Correspondence Address15 Cliff Lane
Ipswich
Suffolk
IP3 0NT
Director NameRachael Emma Thacker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleDesigner
Correspondence Address65 Felixtowe Road
Ipswich
Suffolk
IP3 3DY
Secretary NameRachael Emma Thacker
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleDesigner
Correspondence Address65 Felixtowe Road
Ipswich
Suffolk
IP3 3DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPannell House
Charter Court Newcomen Way
Colchester
Essex
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£144,018
Gross Profit£52,955
Net Worth£4,762
Current Liabilities£35,032

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
9 October 2002Statement of affairs (7 pages)
9 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2002Registered office changed on 23/09/02 from: 65 felixstowe road ipswich suffolk IP3 8DY (1 page)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
15 May 2002£ nc 100/1000000 02/05/02 (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
21 December 2000Full accounts made up to 31 August 2000 (11 pages)
18 October 2000Registered office changed on 18/10/00 from: merchant house 26 fore street ipswich suffolk IP4 1JU (2 pages)
13 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Full accounts made up to 31 August 1999 (6 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
7 August 1998Registered office changed on 07/08/98 from: suffolk enterprise centre russell road ipswich suffolk IP1 2DE (1 page)
25 July 1998Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Incorporation (13 pages)