Company NameMichael Salliss (Property Holdings) Limited
Company StatusDissolved
Company Number01205118
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMarian Elizabeth Salliss
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1990(15 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressCoach House 16 Page Heath Lane
Bickley
Bromley
Kent
BR1 2DS
Director NameMichael David Salliss
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1990(15 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA
Secretary NameCarol Anne Lovell
NationalityBritish
StatusClosed
Appointed31 August 1990(15 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address2 Croft Road
Bromley
Kent
BR1 4DR
Director NameMr Paul John David Salliss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(16 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address16 High Point
New Eltham
London
SE9 3NZ

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,568,391
Net Worth£379,144
Cash£2,762
Current Liabilities£1,105,063

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 October 1996Receiver's abstract of receipts and payments (2 pages)
1 October 1996Receiver's abstract of receipts and payments (2 pages)
27 September 1996Receiver's abstract of receipts and payments (2 pages)
27 September 1996Receiver's abstract of receipts and payments (2 pages)
27 September 1996Receiver ceasing to act (1 page)
27 September 1996Receiver ceasing to act (1 page)
3 July 1996Receiver ceasing to act (1 page)
3 July 1996Receiver's abstract of receipts and payments (4 pages)
3 July 1996Receiver ceasing to act (1 page)
3 July 1996Receiver's abstract of receipts and payments (4 pages)
25 March 1996Receiver's abstract of receipts and payments (2 pages)
25 March 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
30 October 1995Receiver's abstract of receipts and payments (2 pages)
30 October 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
25 June 1992Administrative Receiver's report (19 pages)
25 June 1992Administrative Receiver's report (19 pages)
10 March 1992Appointment of receiver/manager (1 page)
10 March 1992Appointment of receiver/manager (1 page)