Company NameSalmon & Atkinson Limited
Company StatusDissolved
Company Number00449906
CategoryPrivate Limited Company
Incorporation Date21 February 1948(76 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Roger Brown
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RolePharmacist
Correspondence Address1 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMr Stephen William Walker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(43 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 1998)
RolePharmacist
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMr Richard James Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 October 2003)
RolePharmacist
Correspondence AddressCarlton House
East Harlsey
Northallerton
North Yorkshire
DL6 2DB
Director NameWalter Winfield Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(43 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 1996)
RolePharmacist
Correspondence Address41 Cheltenham Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LR
Secretary NameWalter Winfield Scott
NationalityBritish
StatusResigned
Appointed11 November 1991(43 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 1996)
RolePharmacist
Correspondence Address41 Cheltenham Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LR
Director NameIan Miles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1998)
RolePharmacist
Correspondence Address10 Saxonfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0SL
Director NameMrs Mary Scott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(47 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address41 Cheltenham Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LR
Director NameMrs Marion Jane Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(49 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarlton House
East Harlsey
Northallerton
North Yorkshire
DL6 2DB
Secretary NameMr Richard James Wilson
NationalityBritish
StatusResigned
Appointed12 February 1998(50 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarlton House
East Harlsey
Northallerton
North Yorkshire
DL6 2DB

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
12 November 2007Return made up to 02/11/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
23 November 2006Return made up to 02/11/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
22 November 2005Return made up to 02/11/05; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o l rowland and co(retail)LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (13 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
26 November 2004Return made up to 02/11/04; full list of members (7 pages)
16 November 2004Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page)
13 October 2004Total exemption full accounts made up to 5 October 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 October 2003Return made up to 02/11/03; full list of members (8 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: carlton house east harlsey northallerton north yorkshire DL6 2DB (1 page)
15 October 2003New director appointed (17 pages)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New director appointed (16 pages)
15 October 2003Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Return made up to 02/11/02; full list of members (8 pages)
5 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 June 2001Amended full accounts made up to 31 March 2000 (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Amended full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Return made up to 02/11/99; full list of members (7 pages)
4 May 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Return made up to 02/11/98; no change of members (4 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 02/11/97; full list of members (8 pages)
26 November 1997New director appointed (2 pages)
21 November 1997Secretary resigned;director resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Return made up to 02/11/96; no change of members (8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Return made up to 02/11/95; no change of members (4 pages)
23 October 1995New director appointed (2 pages)
5 June 1984Accounts made up to 31 March 1983 (7 pages)
19 May 1983Accounts made up to 31 March 1982 (9 pages)
18 May 1983Accounts made up to 31 March 1981 (9 pages)