Company NameSaltrack Limited
Company StatusDissolved
Company Number06867968
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garth Ross Paul
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 April 2009(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Eric Wilkins House
Old Kent Road
London
SE1 5ES
Director NameMr John Shepherd
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address174 Beeches Road
Chelmsford
Essex
CM1 2SA
Director NameMr Spencer Shepherd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 January 2019Appointment of Mr Spencer Shepherd as a director on 27 January 2019 (2 pages)
27 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 January 2019Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA to 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG on 27 January 2019 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Garth Ross Paul on 25 April 2012 (2 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Garth Ross Paul on 25 April 2012 (2 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 26 April 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 May 2010Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Garth Ross Paul on 1 April 2010 (2 pages)
17 December 2009Appointment of John Shepherd as a director (2 pages)
17 December 2009Appointment of Garth Ross Paul as a director (2 pages)
17 December 2009Statement of capital following an allotment of shares on 22 April 2009
  • GBP 100
(2 pages)
17 December 2009Appointment of John Shepherd as a director (2 pages)
17 December 2009Statement of capital following an allotment of shares on 22 April 2009
  • GBP 100
(2 pages)
17 December 2009Appointment of Garth Ross Paul as a director (2 pages)
26 November 2009Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA United Kingdom on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA United Kingdom on 26 November 2009 (2 pages)
24 October 2009Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 24 October 2009 (1 page)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (2 pages)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (2 pages)
2 April 2009Incorporation (6 pages)
2 April 2009Incorporation (6 pages)