Company NameSalient Europe Limited
Company StatusDissolved
Company Number07521398
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameSolsacon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph William, Ernest Salinger
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Orchard Drive
Cassiobury
Watford
Hertfordshire
WD17 3DY
Director NameMr Kevin Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road, Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Joe Sallinger
100.00%
Ordinary

Financials

Year2014
Net Worth£798
Cash£6,438
Current Liabilities£28,100

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
7 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
8 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Mr Joseph William Ernest Salinger as a director (2 pages)
11 April 2012Termination of appointment of Kevin Walker as a director (1 page)
11 April 2012Termination of appointment of Kevin Walker as a director (1 page)
11 April 2012Appointment of Mr Joseph William Ernest Salinger as a director (2 pages)
15 March 2012Company name changed solsacon LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Company name changed solsacon LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Incorporation (43 pages)
8 February 2011Incorporation (43 pages)