Company NameSalking Limited
Company StatusDissolved
Company Number00888498
CategoryPrivate Limited Company
Incorporation Date27 September 1966(57 years, 7 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NamePricewaterhousecoopers Middle East Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Paul Wise-Fone
NationalityBritish
StatusClosed
Appointed06 October 1998(32 years after company formation)
Appointment Duration3 years, 4 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwyffehurst Burwash Road
Broad Oak
Heathfield
East Sussex
TN21 8UP
Director NameMichael John Stevenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2000(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2002)
RoleAccountant
Correspondence AddressPO Box 11987
Dubai
UAE
Director NameAmin Nasser
Date of BirthApril 1959 (Born 65 years ago)
NationalityTanzanian
StatusClosed
Appointed15 June 2000(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2002)
RoleAccountant
Correspondence AddressPO Box 11987
Dubai
UAE
Director NameFiona Nicholas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 February 2002)
RoleAccountant
Correspondence AddressPO Box 11987
Dubai
UAE
Director NameMr Richard James Bradburn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence Address17 West Beach
Whitstable
Kent
CT5 1EG
Director NameMr Christopher Alfred Downes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleManagement Consultant
Correspondence Address10 Gardner Drive
Kinoulton
Nottingham
Nottinghamshire
NG12 3RB
Director NameMr Philip Stephen Bradley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence AddressIvy Cottage Hanging Bank
Ide Hill
Sevenoaks
Kent
TN14 6JE
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameMr John Robert Bromfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence Address6 Firmans
Langdon Hills
Basildon
SS16 6LY
Director NameMr Colin Ian Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressGabilan House
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameAlexander George Campbell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address98 Copse Hill
Wimbledon
London
SW20 0NN
Director NameMr Nigel Allan Candelot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence Address5 Lavington Stables
Vandyke Close
London
Sw15
Director NameDr Roger Chappell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 1992)
RoleManagement Consultant
Correspondence Address49 Beveridge Street
Barrow On Soar
Leicestershire
LE12 8DL
Director NameMr Philip William Gowers Crawford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence Address66 Temple Fortune Lane
London
NW11 7UE
Director NameMr David Crawfurd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1992)
RoleManagement Consultant
Correspondence Address57 Rotherwood Road
Putney
London
SW15 1LA
Director NameMr Roy Ernest Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameMr Peter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 May 1992)
RoleChartered Accountant
Correspondence Address1 Crossfields Close
Berkhamsted
Hertfordshire
HP4 3NT
Director NameMr Julian Edward Bloomfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleChartered Accountant
Correspondence Address7 Mulgrave Hall
Sutton
Surrey
SM2 6LG
Director NameMr Ian Blake Beesley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleManagement Consultant
Correspondence Address21 South Hill
Guildford
Surrey
GU1 3SY
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMr Gavin Charles Adam
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleManagement Consultant
Correspondence Address28 Goldington Avenue
Bedford
Bedfordshire
MK40 3BY
Director NameMr Mark Edward Austen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 1992)
RoleManagement Consultant
Correspondence Address18 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameChristopher Brian Ames
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressWinterfold
Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMr Roy Falconer Allan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 1992)
RoleManagement Consultant
Correspondence Address30 Dawes Road
London
SW6 7EN
Secretary NameJohn Klippel
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Birch Avenue
Palmers Green
London
N13 5AS
Director NameMr Robert Andrew Burnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressSutherland 75 Elvetham Road
Fleet
Hampshire
GU13 8HL
Director NameAnthony George Browne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence AddressMatravers House
Uploders
Bridport
Dorset
DT6 4PH
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NameRobert Malcolm Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address17 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address22 Randolph Crescent
London
W9 1DR
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed01 January 1998(31 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 1998)
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NamePaul William Bloxidge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleChartered Accountant
Correspondence AddressPO Box 11987
Dubai
Unite Arab Emirates

Location

Registered AddressSouthwark Towers
32 London Bridge St.
London
SE1 9SY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Company name changed pricewaterhousecoopers middle ea st LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 August 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
27 May 1997Return made up to 30/04/97; full list of members (9 pages)
8 October 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
23 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 1996Director resigned (1 page)
20 March 1996Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
5 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Director resigned (2 pages)