Company NameSalida Del Sol Limited
DirectorJohn Francis Cahalan
Company StatusActive - Proposal to Strike off
Company Number07022644
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Francis Cahalan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed01 October 2021(12 years after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NameMrs Susan Janet Cahalan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(1 year, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Legal Limited (Corporation)
StatusResigned
Appointed17 September 2012(3 years after company formation)
Appointment Duration2 years (resigned 17 September 2014)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed17 September 2014(5 years after company formation)
Appointment Duration7 years (resigned 01 October 2021)
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£219,402
Current Liabilities£16,356

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

7 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 August 2017Change of details for Mr John Francis Cahalan as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr John Francis Cahalan as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Susan Janet Cahalan as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Susan Janet Cahalan as a person with significant control on 29 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 227,954
(5 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 227,954
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 September 2014Appointment of Wincham Accountants Limited as a secretary on 17 September 2014 (2 pages)
25 September 2014Termination of appointment of Wincham Legal Limited as a secretary on 17 September 2014 (1 page)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 227,954
(5 pages)
25 September 2014Termination of appointment of Wincham Legal Limited as a secretary on 17 September 2014 (1 page)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 227,954
(5 pages)
25 September 2014Appointment of Wincham Accountants Limited as a secretary on 17 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 227,954
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 227,954
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 September 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 December 2010Appointment of Susan Janet Cahalan as a director (2 pages)
15 December 2010Appointment of John Francis Cahalan as a director (2 pages)
15 December 2010Appointment of Susan Janet Cahalan as a director (2 pages)
15 December 2010Appointment of John Francis Cahalan as a director (2 pages)
15 December 2010Termination of appointment of Malcolm Roach as a director (1 page)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 227,954
(4 pages)
15 December 2010Termination of appointment of Malcolm Roach as a director (1 page)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 227,954
(4 pages)
17 September 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2009Incorporation (18 pages)
17 September 2009Incorporation (18 pages)