Company NameSallis & Haider Limited
Company StatusDissolved
Company Number01907395
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameJohn Duffy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address21 Ryecroft Street
Fulham
London
SW6 3TP
Secretary NameLiam Francis O`Connor
NationalityBritish
StatusClosed
Appointed13 September 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address14 St James Gardens
Alperton
Wembley
Middlesex
HA0 4LJ
Director NameJames Martin Connolly
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed14 September 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brookfield Avenue
Ealing
London
W5 1LA
Director NameMr Peter Robert Leeper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressGreen Trees Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Director NameBrian Thomas Sallis
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address142 Princes Gardens
London
W3 0LN
Secretary NameEdmond Charles Thompson
NationalityIrish
StatusResigned
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence Address50 Kenwood Road
Edmonton
London
N9 7JD

Location

Registered AddressThe Old Coal Yard
Kew Bridge North Lionel Road
Brentford
Middlesex
TW8 9QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
2 September 1998Application for striking-off (1 page)
15 May 1998Return made up to 30/09/97; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
27 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Registered office changed on 21/06/96 from: milestone royal parade chislehurst kent , BR7 6NW (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
29 November 1995Return made up to 30/09/95; no change of members (4 pages)
28 March 1995Return made up to 30/09/94; no change of members (6 pages)