Company NameSaltney Poldenvale Limited
Company StatusDissolved
Company Number00915739
CategoryPrivate Limited Company
Incorporation Date19 September 1967(56 years, 7 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed17 March 1998(30 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(35 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(35 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameMr Albert Ernest Collier
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(24 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressRose Mount Meare Green
Wrantage
Taunton
Somerset
TA3 6DA
Secretary NameMr Phillip Turney Spencer
NationalityBritish
StatusResigned
Appointed08 November 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address23 Bridgwater Road
North Petherton
Bridgwater
Somerset
TA6 6RE
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed28 March 1997(29 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,000
Current Liabilities£32,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 December 2005Return made up to 27/10/05; full list of members (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 November 2001Return made up to 27/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
26 November 1999Return made up to 27/10/99; full list of members (6 pages)
6 January 1999Full accounts made up to 30 June 1998 (8 pages)
20 November 1998Return made up to 27/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
25 January 1997Return made up to 27/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)