Sandbach
Cheshire
CW11 1GL
Secretary Name | Ms Vivienne Amanda Sacco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Twemlow Avenue Sandbach Cheshire CW11 1GL |
Director Name | Michael Edward Heinrich |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardoch House Glenhead Nr. Dunblane Perthshire FK15 9PD Scotland |
Director Name | David Gill |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2005) |
Role | Sales Director |
Correspondence Address | 5 Kimberley Cottages High Street Greshem LL12 8RB Wales |
Registered Address | 11 Twemlow Avenue Sandbach Cheshire CW11 1GL |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
10 at £1 | Vivienne Sacco 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Company name changed salent technologies LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed salent technologies LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Vivienne Amanda Sacco on 30 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Michael Heinrich as a director (1 page) |
4 October 2010 | Secretary's details changed for Vivienne Amanda Sacco on 30 September 2010 (1 page) |
4 October 2010 | Director's details changed for Vivienne Amanda Sacco on 30 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Michael Heinrich as a director (1 page) |
4 October 2010 | Secretary's details changed for Vivienne Amanda Sacco on 30 September 2010 (1 page) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 November 2008 | Director and secretary's change of particulars / vivienne sacco / 01/06/2008 (1 page) |
6 November 2008 | Director's change of particulars / michael heinrich / 01/06/2008 (1 page) |
6 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 November 2008 | Director and secretary's change of particulars / vivienne sacco / 01/06/2008 (1 page) |
6 November 2008 | Director's change of particulars / michael heinrich / 01/06/2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: kroll LTD the observatory chapel walks manchester M2 1HL (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: kroll LTD the observatory chapel walks manchester M2 1HL (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page) |
5 October 2006 | Memorandum and Articles of Association (4 pages) |
5 October 2006 | Memorandum and Articles of Association (4 pages) |
28 September 2006 | Company name changed salent LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed salent LIMITED\certificate issued on 28/09/06 (2 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 1 twemlow ave sandbach cheshire CW11 1GL (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 1 twemlow ave sandbach cheshire CW11 1GL (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page) |
29 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
6 September 2004 | Return made up to 07/06/04; full list of members
|
6 September 2004 | Return made up to 07/06/04; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members
|
18 July 2003 | Return made up to 07/06/03; full list of members
|
1 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (10 pages) |
7 June 2002 | Incorporation (10 pages) |