Company NameSaltlick Ltd
Company StatusDissolved
Company Number03907358
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Alison Macrae
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month after company formation)
Appointment Duration10 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Ryebank Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LX
Director NameMr Simon Peter Rimmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month after company formation)
Appointment Duration10 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Ryebank Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LX
Secretary NameMs Alison Macrae
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month after company formation)
Appointment Duration10 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Ryebank Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth£61,479
Cash£29,190
Current Liabilities£45,248

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (4 pages)
9 November 2009Application to strike the company off the register (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from suite 3 capital house speke hall road liverpool merseyside L24 9GB (1 page)
23 March 2009Registered office changed on 23/03/2009 from suite 3 capital house speke hall road liverpool merseyside L24 9GB (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
12 March 2008Return made up to 14/01/08; full list of members (4 pages)
12 March 2008Return made up to 14/01/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 May 2007Return made up to 14/01/07; full list of members (2 pages)
21 May 2007Return made up to 14/01/07; full list of members (2 pages)
8 May 2006Return made up to 14/01/06; full list of members (2 pages)
8 May 2006Return made up to 14/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 14/01/03; full list of members (7 pages)
15 January 2003Return made up to 14/01/03; full list of members (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 12 sandhurst road liverpool merseyside L26 9YA (1 page)
11 April 2000Registered office changed on 11/04/00 from: 12 sandhurst road liverpool merseyside L26 9YA (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 February 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 January 2000Incorporation (12 pages)