Company NameSalcombe Securities Limited
Company StatusDissolved
Company Number01116640
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(22 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 20 August 2008)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(23 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Richard Allen Sarazen
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1997)
RoleFinance Director News Corp
Correspondence Address1220 Park Avenue
New York
Ny 10028
Foreign
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed22 December 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Finance
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameTudor Hopkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleGroup Director Of Employee Dep
Correspondence AddressHespcott
Bracken Lane Oaklands
Welwyn
Herts
AL6 0RB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(23 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£419,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (4 pages)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Return made up to 20/12/03; full list of members (8 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
11 June 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Return made up to 20/12/02; full list of members (8 pages)
26 October 2002New director appointed (4 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 May 2002Auditor's resignation (1 page)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
14 December 2001Director's particulars changed (1 page)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 20/12/00; full list of members (8 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
23 December 1999Return made up to 20/12/99; full list of members (18 pages)
23 May 1999Director resigned (1 page)
12 March 1999Full accounts made up to 30 June 1998 (9 pages)
31 December 1998Return made up to 20/12/98; full list of members (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
5 February 1997Director's particulars changed (1 page)
30 December 1996Return made up to 20/12/96; full list of members (12 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
28 November 1995Director's particulars changed (4 pages)
14 November 1995New director appointed (6 pages)
14 November 1995New director appointed (6 pages)
17 August 1995Director's particulars changed (4 pages)
20 April 1995Full accounts made up to 30 June 1994 (9 pages)
7 January 1994Full accounts made up to 30 June 1993 (10 pages)