Company NameSaltire Trading Ltd
Company StatusDissolved
Company Number10598611
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Mark Clauson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Keith Bernard Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr David Howell Rees
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oak Farm, Long Lane
Haughton
Cheshire
CW6 9RN
Director NameMr Samuel James Forshaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts27 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
24 February 2021Total exemption full accounts made up to 27 February 2020 (6 pages)
6 November 2020Termination of appointment of Samuel James Forshaw as a director on 4 November 2020 (1 page)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 27 February 2019 (6 pages)
22 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 27 February 2018 (6 pages)
29 October 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
2 October 2018Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 (1 page)
9 July 2018Appointment of Mr David Howell Rees as a director on 5 July 2018 (2 pages)
9 July 2018Appointment of Mr Samuel James Forshaw as a director on 5 July 2018 (2 pages)
9 July 2018Appointment of Mr Keith Bernard Bolton as a director on 5 July 2018 (2 pages)
1 June 2018Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to 79 High Street Tarporley Cheshire CW6 0AB on 1 June 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
25 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(3 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP 1
(31 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP 1
(31 pages)