Company NameSaltire Number One Hundred And Ten Limited
Company StatusDissolved
Company Number02263189
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameITR Telecom Limited

Business Activity

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

Directors

Director NameJeffrey Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed28 March 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2002)
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland
Director NameMargaret Clifford
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 19 February 1992)
RoleCompany Director
Correspondence Address2 Oaklands Court
London
NW10 9AU
Secretary NameMichael Clifford
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 19 February 1992)
RoleCompany Director
Correspondence Address2 Oaklands Court
Nicoll Road
London
NW10 9AU
Director NamePatricia Gladman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary NamePatricia Gladman
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland

Location

Registered AddressC/O McClure Naismith Solicitors
3rd Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,352
Cash£55,756
Current Liabilities£1,188,198

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
24 September 2001Application for striking-off (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
30 May 2000Registered office changed on 30/05/00 from: the limes 1339 high road whetstone london N20 9HR (1 page)
8 May 2000Return made up to 06/02/00; full list of members (6 pages)
7 March 2000Company name changed itr telecom LIMITED\certificate issued on 07/03/00 (2 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 February 1999Return made up to 06/02/99; full list of members (6 pages)
29 January 1999Ad 25/01/99--------- £ si [email protected] £ ic 100/100 (2 pages)
29 January 1999Nc inc already adjusted 25/01/99 (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Return made up to 06/02/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Particulars of mortgage/charge (5 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 February 1997Return made up to 06/02/97; no change of members (4 pages)
21 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 March 1995Return made up to 06/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1991Company name changed harte's staff bureau LIMITED\certificate issued on 15/08/91 (2 pages)
31 May 1988Incorporation (11 pages)