Company NameSalix Holdings Limited
DirectorsRobin Garratt and David Martin Green
Company StatusDissolved
Company Number02199375
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(15 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 October 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameDerek Keith Yates
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 December 1991)
RoleLloyds Underwriter
Correspondence Address22 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LD
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Michael Wykeham Pragnell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 December 1991)
RoleRetired Co Director
Correspondence Address2 Chester Street
London
SW1W 7BD
Director NameMr Richard George Chevis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleLloyds Underwriting Agent
Correspondence Address15 Tollhouse Close
Chichester
West Sussex
PO19 1SF
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 December 1991)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Secretary NamePeter Gordon Puddle
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressRowbarns Lodge Guildford Road
East Horsley
Surrey
KT24 5RY
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years after company formation)
Appointment Duration7 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1998)
RoleBanker And Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameMr John Alan Pound
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed23 December 1998(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003New director appointed (3 pages)
14 April 2003Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
18 September 2002Declaration of solvency (3 pages)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
16 July 1999Auditor's resignation (1 page)
14 July 1999Location of register of members (1 page)
14 July 1999Return made up to 25/06/99; no change of members (5 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
29 April 1999Director resigned (1 page)
27 April 1999New director appointed (3 pages)
11 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 20 birchin lane london EC3V 9DJ (1 page)
6 January 1999Secretary resigned (1 page)
13 July 1998Return made up to 25/06/98; full list of members (10 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
17 June 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (4 pages)
12 February 1998Director's particulars changed (1 page)
2 January 1998Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997Full accounts made up to 30 April 1997 (6 pages)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)
16 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 March 1996Director resigned (1 page)
17 August 1995Full accounts made up to 30 April 1995 (6 pages)
17 August 1995Return made up to 25/06/95; no change of members (4 pages)