Company NameSaleworld Limited
Company StatusDissolved
Company Number02060166
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date10 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Douglas Specter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (closed 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandy Lodge Way
Northwood
Middlesex
HA6 2AH
Secretary NameLynne Gillian Stuttard
NationalityBritish
StatusClosed
Appointed01 September 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 December 2008)
RoleAccounts Manager
Correspondence Address16 Cervantes Court
Northwood
Middlesex
HA6 1AL
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusClosed
Appointed01 April 2002(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 10 December 2008)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMrs Rochelle Berenice Specter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1992)
RoleDesigner
Correspondence Address9 Sandy Lodge Way
Northwood
Middlesex
HA6 2AH
Secretary NameMr Douglas Specter
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandy Lodge Way
Northwood
Middlesex
HA6 2AH
Secretary NameDeclan Galvin
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1997)
RoleSecretary
Correspondence Address12 Kimblewick
Upper Hitch Carpenders Park
Watford
Hertfordshire
WD1 5AL
Secretary NameMyl Vaganam Theiventhiram Pillai
NationalityBritish
StatusResigned
Appointed21 November 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address208 Bilton Road
Perivale
Middlesex
UB6 7HL
Secretary NameBushey Company Services Limited (Corporation)
StatusResigned
Appointed20 December 1994(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 1995)
Correspondence AddressThe Red House
72a High Street
Bushey
Hertfordshire
WD2 3DE

Location

Registered AddressSquare Root Business Centre
102 Windmill Road
Croydon
Surrey
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,503
Current Liabilities£45,779

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
21 November 2007Registered office changed on 21/11/07 from: 2 chantry place headstone lane harrow middlesex HA3 6NY (1 page)
16 November 2007Statement of affairs (6 pages)
16 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 20/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 20/12/03; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 October 2003Amended accounts made up to 30 June 2001 (7 pages)
6 February 2003Registered office changed on 06/02/03 from: chantry place headstone lane harrow middlesex HA3 6NY (1 page)
25 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002New secretary appointed (2 pages)
22 January 2002Return made up to 20/12/01; full list of members (6 pages)
21 January 2002New secretary appointed (2 pages)
7 December 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 February 2000Location of debenture register (1 page)
29 February 2000Return made up to 20/12/99; full list of members (6 pages)
29 February 2000Location of register of members (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1998Return made up to 20/12/98; full list of members (6 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
2 January 1998New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
31 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 December 1995Return made up to 20/12/95; full list of members (12 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 20/12/94; full list of members (12 pages)
18 July 1995Full accounts made up to 30 June 1994 (9 pages)
29 March 1993Accounts for a small company made up to 30 June 1991 (7 pages)
10 July 1992Accounts for a small company made up to 30 June 1989 (3 pages)
30 January 1990Full accounts made up to 30 June 1988 (10 pages)
19 January 1989Full accounts made up to 30 June 1987 (9 pages)