Company NameALAN Salter (U.K.) Limited
Company StatusDissolved
Company Number01827289
CategoryPrivate Limited Company
Incorporation Date25 June 1984(39 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Mark Zoltie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(6 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 22 January 2008)
RoleCompany Director
Correspondence Address11 Beaconsfield Road
Epsom
Surrey
KT18 6HA
Director NameMr Andrew Henry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 January 2008)
RoleSales Administrative
Country of ResidenceUnited Kingdom
Correspondence Address47 Southbourne Crescent
London
NW4 2JX
Secretary NameMiss Tracy Anne Nurse
NationalityBritish
StatusClosed
Appointed26 July 2007(23 years, 1 month after company formation)
Appointment Duration6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address24 Jeffs Road
Cheam
Sutton
SM1 2JE
Director NameMr Jack Zoltie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address55 Gilhams Avenue
Banstead
Surrey
SM7 1QW
Director NameJoyce Zoltie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address4 Highview
Cheam
Sutton
Surrey
SM2 7DY
Secretary NameAlan Mark Zoltie
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address11 Reynolds Road
New Malden
Surrey
KT3 5NG
Secretary NameMr Andrew Henry
NationalityBritish
StatusResigned
Appointed24 December 1993(9 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Southbourne Crescent
London
NW4 2JX

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£373,564
Cash£1,665
Current Liabilities£103,839

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (2 pages)
19 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 March 2006Return made up to 24/12/05; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
10 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
5 February 2003Return made up to 24/12/02; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
31 December 2001Return made up to 24/12/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 August 2000 (10 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
5 January 2000Return made up to 24/12/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 August 1998 (14 pages)
18 December 1998Return made up to 24/12/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 August 1997 (16 pages)
15 December 1997Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Full accounts made up to 31 August 1996 (16 pages)
28 February 1997New director appointed (2 pages)
17 December 1996Return made up to 24/12/96; no change of members (4 pages)
30 July 1996£ nc 100/1000 25/06/96 (1 page)
30 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996Full accounts made up to 31 August 1995 (16 pages)
14 February 1996Return made up to 24/12/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 August 1994 (15 pages)