Company NameSalex Acoustic Materials Ltd.
DirectorsRobert Ian Woods and Brian John Root
Company StatusDissolved
Company Number00855498
CategoryPrivate Limited Company
Incorporation Date29 July 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameRobert Ian Woods
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(26 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Director NameBrian John Root
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(28 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address37 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Secretary NameSuzanne Margaret Woods
NationalityBritish
StatusCurrent
Appointed20 February 2002(36 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Director NameMr James Henry Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Director NameMr Alan John Franks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressWillowdene
High Common, North Lopham
Diss
Norfolk
IP22 2HS
Director NameMr Alan Trevor Fry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Braiswick
Colchester
Essex
CO4 5AU
Secretary NameMr James Henry Clarke
NationalityBritish
StatusResigned
Appointed17 August 1991(26 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Director NameNeil Peter Yule
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressAdelma Butts Lane
Woodmancote
Cheltenham
Gloucestershire
GL52 9QH
Wales
Secretary NameEric Robert Knight
NationalityBritish
StatusResigned
Appointed01 January 1992(26 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ
Director NameMaximilian Milton Collier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressChequers St Marys Road
Great Bentley
Colchester
CO7 8NG
Director NameEric Robert Knight
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2002)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence Address12 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ
Director NameWilliam Currie Frame
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address1 Oak Lea
Hamilton
Lanarkshire
ML3 7NJ
Scotland
Director NameLee Speight
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address8 Coniston Close
Penistone
Sheffield
S36 8HQ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,122,242
Gross Profit£1,837,812
Net Worth£764,328
Cash£4,543
Current Liabilities£551,971

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 May 2006Dissolved (1 page)
7 February 2006Return of final meeting of creditors (1 page)
14 January 2003Appointment of a liquidator (1 page)
10 January 2003Notice of discharge of Administration Order (4 pages)
10 January 2003Order of court to wind up (3 pages)
31 December 2002Order of court to wind up (2 pages)
30 December 2002Order of court to wind up (1 page)
28 November 2002Administrator's abstract of receipts and payments (3 pages)
7 August 2002Registered office changed on 07/08/02 from: 12 york gate london NW1 4QS (1 page)
16 May 2002Notice of result of meeting of creditors (5 pages)
13 May 2002Director resigned (1 page)
9 May 2002Statement of administrator's proposal (74 pages)
11 March 2002Notice of Administration Order (1 page)
11 March 2002Administration Order (4 pages)
28 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
16 January 2002Particulars of mortgage/charge (9 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
1 October 2001Full accounts made up to 31 August 2000 (18 pages)
13 September 2001Return made up to 17/08/01; full list of members (7 pages)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Return made up to 17/08/00; full list of members (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
19 April 2000Full accounts made up to 31 August 1999 (18 pages)
13 September 1999Return made up to 17/08/99; full list of members (8 pages)
3 September 1999Director resigned (1 page)
18 March 1999Full accounts made up to 31 August 1998 (16 pages)
15 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 August 1997 (16 pages)
5 November 1997Director resigned (1 page)
18 February 1997Full accounts made up to 31 August 1996 (14 pages)
13 September 1996Return made up to 17/08/96; full list of members (8 pages)
4 March 1996Full accounts made up to 31 August 1995 (17 pages)
11 September 1995Return made up to 17/08/95; no change of members (6 pages)
10 June 1988Particulars of mortgage/charge (3 pages)