Company NameSalimark Group Limited
Company StatusDissolved
Company Number08067650
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameHelmsman Business Development Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Mark Stephen Salisbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Eastwood Road
Rayleigh
Essex
SS6 7LZ

Location

Registered AddressWivenhoe Hall Folly High Street
Wivenhoe
Colchester
Essex
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mark Stephen Salisbury
75.19%
Ordinary
33 at £1Jacqueline Salisbury
24.81%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
22 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
21 November 2013Company name changed helmsman business development group LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
21 November 2013Company name changed helmsman business development group LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(1 page)
13 November 2013Change of name notice (2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(1 page)
29 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 133
(3 pages)
29 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 133
(3 pages)
14 May 2012Incorporation (43 pages)
14 May 2012Incorporation (43 pages)