Company NameSalter Property Solutions Limited
Company StatusDissolved
Company Number07109055
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Adam Thomas William Salter
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (4 pages)
17 August 2011Application to strike the company off the register (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 17 February 2011 (1 page)
4 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Director's details changed for Mr Adam Thomas William Salter on 21 December 2009 (2 pages)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Director's details changed for Mr Adam Thomas William Salter on 21 December 2009 (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)