Company NameSalco Self-Adhesive Label Co. Limited
Company StatusDissolved
Company Number00958976
CategoryPrivate Limited Company
Incorporation Date25 July 1969(54 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Doris Kathleen Humphreys
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(22 years after company formation)
Appointment Duration24 years, 4 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameKevin Leigh Humphreys
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(22 years after company formation)
Appointment Duration24 years, 4 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMrs Doris Kathleen Humphreys
NationalityBritish
StatusClosed
Appointed29 July 1991(22 years after company formation)
Appointment Duration24 years, 4 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2006(37 years, 4 months after company formation)
Appointment Duration9 years (closed 15 December 2015)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Robert Leonard Humphreys
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years after company formation)
Appointment Duration16 years, 2 months (resigned 21 October 2007)
RoleCompany Director
Correspondence Address23 Glasbrook Avenue
Twickenham
Middlesex
TW2 6AH

Location

Registered AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

4.5k at £1Doris Kathleen Humphreys
50.00%
Ordinary A
4.5k at £1Kevin Leigh Humphreys
50.00%
Ordinary

Financials

Year2014
Net Worth£231,141
Cash£168,324
Current Liabilities£50,786

Accounts

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

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,000
(5 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,000
(5 pages)
28 November 2014Secretary's details changed for Mrs Doris Kathleen Humphreys on 20 December 2012 (1 page)
28 November 2014Secretary's details changed for Mrs Doris Kathleen Humphreys on 20 December 2012 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Director's details changed for Mrs Doris Kathleen Humphreys on 20 December 2012 (2 pages)
5 December 2013Director's details changed for Kevin Leigh Humphreys on 5 December 2013 (2 pages)
5 December 2013Secretary's details changed for Wellco Secretaries Limited on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Kevin Leigh Humphreys on 5 December 2013 (2 pages)
5 December 2013Secretary's details changed for Wellco Secretaries Limited on 2 December 2013 (2 pages)
5 December 2013Secretary's details changed for Wellco Secretaries Limited on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Kevin Leigh Humphreys on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mrs Doris Kathleen Humphreys on 20 December 2012 (2 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Registered office changed on 10/03/07 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
10 March 2007New secretary appointed (2 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
17 January 2005Registered office changed on 17/01/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 January 2005Registered office changed on 17/01/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
24 January 2003Partial exemption accounts made up to 31 March 2002 (16 pages)
24 January 2003Partial exemption accounts made up to 31 March 2002 (16 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Partial exemption accounts made up to 31 March 2001 (16 pages)
28 August 2001Partial exemption accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 July 2000Accounts made up to 31 March 2000 (16 pages)
11 July 2000Accounts made up to 31 March 2000 (16 pages)
31 March 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Accounts made up to 31 March 1999 (16 pages)
10 September 1999Accounts made up to 31 March 1999 (16 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts made up to 31 March 1998 (18 pages)
23 October 1998Accounts made up to 31 March 1998 (18 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997Accounts made up to 31 March 1997 (13 pages)
28 August 1997Accounts made up to 31 March 1997 (13 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Registered office changed on 30/09/96 from: 154 merton hall road wimbledon london SW19 3PZ (1 page)
30 September 1996Registered office changed on 30/09/96 from: 154 merton hall road wimbledon london SW19 3PZ (1 page)
23 July 1996Accounts made up to 31 March 1996 (11 pages)
23 July 1996Accounts made up to 31 March 1996 (11 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Accounts made up to 31 March 1995 (11 pages)
17 November 1995Accounts made up to 31 March 1995 (11 pages)
25 July 1969Incorporation (13 pages)
25 July 1969Incorporation (13 pages)