Company NameSalcombe Investments Limited
Company StatusDissolved
Company Number00981955
CategoryPrivate Limited Company
Incorporation Date12 June 1970(53 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Gordon Poulter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 13 June 2000)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address2 Hoe Meadow
Beaconsfield
Buckinghamshire
HP9 1TD
Secretary NameMichael James Ferris
NationalityBritish
StatusClosed
Appointed30 April 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 13 June 2000)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameColin James Stokes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1996)
RoleChartered Architect
Correspondence Address42 Overdale Avenue
New Malden
Surrey
KT3 3UF
Director NameAnthony Bernard Tomkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 May 1993)
RoleChartered Accountant
Correspondence Address4a Penington Road
Beaconsfield
Bucks
HP9 1ET
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1997)
RoleBanker
Correspondence Address6 Swift Street
London
SW6 5AG

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
1 December 1999Application for striking-off (1 page)
10 August 1999Auditor's resignation (1 page)
3 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 May 1999Return made up to 30/04/99; no change of members (6 pages)
10 June 1998Director resigned (1 page)
13 May 1998Return made up to 30/04/98; no change of members (7 pages)
26 March 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 30/04/97; full list of members (7 pages)
28 January 1997Director resigned (1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
12 December 1996Director resigned (1 page)
11 November 1996New director appointed (3 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
8 May 1996Return made up to 30/04/96; no change of members (17 pages)
22 November 1995Registered office changed on 22/11/95 from: 9TH floor st. Alphage house fore street, london. EC2P 2HJ (1 page)
8 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
16 August 1995Director's particulars changed (2 pages)
8 June 1995Full accounts made up to 31 October 1994 (12 pages)
3 May 1995Return made up to 30/04/95; no change of members (26 pages)