Company NameSalmor House Limited
Company StatusDissolved
Company Number02670439
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAngus Horace Morrison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belsay Toothill
Swindon
Wiltshire
SN5 8HB
Director NameCatherine Gillies Sale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRosenberg Fernham Road
Faringdon
Oxfordshire
SN7 7LB
Secretary NameMrs Julie Hall
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Foster Road
Abingdon
Oxfordshire
OX14 1YN
Director NameJohn Douglas Dawson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 October 1996)
RoleJoiner & Builder
Correspondence Address6 Allerton Grange Gardens
Leeds
West Yorkshire
LS17 6LL
Director NameMr David Harrison Ormesher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2000)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkwood Road
Northenden
Manchester
Lancashire
M23 0AA
Director NameMichael John Sale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 October 1996)
RoleMarketing Sales & Executive
Correspondence AddressRosenborg Fernham Road
Faringdon
Oxfordshire
SN7 7LB
Director NamePeter Louis Marchesi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressDaisy Bank Norwich Road
Besthorpe
Attleborough
Norfolk
NR17 2LA
Director NameMr Jan Hudtloff Nielsen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed30 December 1996(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimir Escrick Road
Stilling Fleet
York
Yorkshire
YO19 6SD
Secretary NameCatherine Gillies Sale
NationalityBritish
StatusResigned
Appointed30 December 1996(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressRosenberg Fernham Road
Faringdon
Oxfordshire
SN7 7LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStation House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
17 January 2000Director resigned (1 page)
8 March 1999Return made up to 11/12/98; no change of members (4 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 January 1999Director resigned (1 page)
16 March 1998Return made up to 11/12/97; full list of members (6 pages)
16 March 1998Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 190/192 washway road sale cheshire M33 1RJ (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Full accounts made up to 28 August 1996 (8 pages)
2 April 1997Accounting reference date extended from 28/08/97 to 31/12/97 (1 page)
20 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Return made up to 11/12/96; full list of members (6 pages)
16 January 1997New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 28 August 1995 (8 pages)
10 January 1996Return made up to 11/12/95; no change of members (8 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 28 August 1994 (7 pages)