Company NameSalac Limited
Company StatusDissolved
Company Number01166345
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Patricia Segall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 14 December 2022)
RoleCatering And Domestic Supervision
Country of ResidenceEngland
Correspondence Address30 Southwood Park
Highgate
London
N6 5SG
Secretary NameMrs Patricia Segall
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Southwood Park
Highgate
London
N6 5SG
Director NameMs Samantha Segall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameJeremy Harold Segall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 19 January 2001)
RoleCompany Director
Correspondence Address72 The Ridgeway
Stanmore
Middlesex
HA7 4BD
Director NameDerek Ivor Segall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(27 years, 12 months after company formation)
Appointment Duration12 years (resigned 02 April 2014)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House
Highwood Hill
London
NW7 4HA

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,897
Current Liabilities£229

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (10 pages)
2 November 2021Liquidators' statement of receipts and payments to 13 October 2021 (9 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
4 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
(1 page)
4 November 2020Declaration of solvency (5 pages)
4 November 2020Appointment of a voluntary liquidator (4 pages)
21 October 2020Registered office address changed from 39 Ridgeway Gardens Highgate London N6 5XR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 October 2020 (2 pages)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 September 2017Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
30 December 2014Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page)
26 May 2014Termination of appointment of Derek Segall as a director (1 page)
26 May 2014Termination of appointment of Derek Segall as a director (1 page)
26 May 2014Appointment of Ms Samantha Segall as a director (2 pages)
26 May 2014Appointment of Ms Samantha Segall as a director (2 pages)
11 March 2014Registered office address changed from 82 Hadley Road Barnet Herts EN5 5QR on 11 March 2014 (1 page)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from 82 Hadley Road Barnet Herts EN5 5QR on 11 March 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Director's details changed for Patricia Segall on 31 December 2011 (2 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Patricia Segall on 31 December 2011 (2 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 August 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2009Return made up to 31/12/07; full list of members (4 pages)
18 August 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2009Return made up to 31/12/07; full list of members (4 pages)
17 August 2009Director's change of particulars / derek segall / 02/01/2009 (1 page)
17 August 2009Director's change of particulars / derek segall / 02/01/2009 (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 31/12/05; full list of members (7 pages)
15 August 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 April 2006Return made up to 31/12/03; full list of members (8 pages)
24 April 2006Return made up to 31/12/03; full list of members (8 pages)
8 February 2006Registered office changed on 08/02/06 from: highwood house highwood hill london NW7 4HA (1 page)
8 February 2006Registered office changed on 08/02/06 from: highwood house highwood hill london NW7 4HA (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
9 January 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 1 highwood house highwood hill london NW7 4HA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1 highwood house highwood hill london NW7 4HA (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 November 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 November 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 November 2000Return made up to 30/12/99; full list of members (8 pages)
6 November 2000Return made up to 30/12/99; full list of members (8 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
4 October 1999Return made up to 31/12/98; full list of members (6 pages)
4 October 1999Return made up to 31/12/98; full list of members (6 pages)
6 September 1999Full accounts made up to 31 March 1998 (6 pages)
6 September 1999Full accounts made up to 31 March 1998 (6 pages)
17 May 1999Registered office changed on 17/05/99 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
17 May 1999Registered office changed on 17/05/99 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
24 February 1998Full accounts made up to 31 March 1997 (6 pages)
24 February 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 February 1991Return made up to 31/12/90; full list of members (8 pages)
29 March 1984Accounts made up to 31 March 1982 (9 pages)