Company NameSaldato Limited
Company StatusDissolved
Company Number07288603
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Armstrong Mayers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 21 July 2015)
RoleGovernment Communications
Country of ResidenceCheshire
Correspondence Address16 Mablins Lane
Crewe
Cheshire
CW1 3RF
Director NameFelicity Milazzo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleMD
Country of ResidenceDevon
Correspondence Address32 Exmouth Road
Stoke
Plymouth
Devon
PL1 4QH

Contact

Websitewww.saldato.com/
Telephone0808 1088046
Telephone regionFreephone

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Felicity Milazzo
100.00%
Ordinary A

Financials

Year2014
Net Worth-£16,213
Cash£196
Current Liabilities£18,043

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 12 September 2011 (1 page)
12 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
8 December 2010Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page)
8 December 2010Appointment of Ian Armstrong Mayers as a director (2 pages)
8 December 2010Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page)
8 December 2010Appointment of Ian Armstrong Mayers as a director (2 pages)
8 December 2010Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page)
7 December 2010Termination of appointment of Felicity Milazzo as a director (1 page)
7 December 2010Termination of appointment of Felicity Milazzo as a director (1 page)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)