Company NameSallitalia Properties Ltd
Company StatusDissolved
Company Number05809374
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Elizabeth Anne Walker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence AddressPinetrees
2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Secretary NameMr Paul Walker
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPinetrees
2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sallitaliaproperties.com

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Elizabeth Anne Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,699
Cash£7,241
Current Liabilities£39,907

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
10 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 August 2009Director's change of particulars / elizabeth walker / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / elizabeth walker / 11/08/2009 (1 page)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / paul walker / 01/05/2009 (1 page)
26 May 2009Director's change of particulars / elizabeth walker / 01/05/2009 (1 page)
26 May 2009Director's change of particulars / elizabeth walker / 01/05/2009 (1 page)
26 May 2009Secretary's change of particulars / paul walker / 01/05/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard, wellington place altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard, wellington place altrincham cheshire WA14 2QH (1 page)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
25 October 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
25 October 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
12 October 2006Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 October 2006Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
8 May 2006Incorporation (16 pages)
8 May 2006Incorporation (16 pages)