Company NameSalter & Varge Limited
Company StatusDissolved
Company Number02498301
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameSalter & Varge (Wholesale) Limited

Business Activity

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

Directors

Secretary NameElizabeth Alice Varge
NationalityBritish
StatusClosed
Appointed01 December 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address9 St Peters Close
Norwich
NR4 6UL
Director NameBertha Elizabeth Varge
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(11 years, 5 months after company formation)
Appointment Duration1 year (closed 22 October 2002)
RoleAdministrator
Correspondence Address126 Marcus Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3LQ
Director NamePauline Ann Summers
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleSecretary
Correspondence Address607 Prince Avenue
Westcliff On Sea
Essex
SS0 0JQ
Director NameLeslie Harry Varge
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address126 Marcus Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3LQ
Secretary NamePauline Ann Summers
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address607 Prince Avenue
Westcliff On Sea
Essex
SS0 0JQ

Location

Registered Address65 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,547
Cash£59,993

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Application for striking-off (1 page)
3 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 May 2001Return made up to 02/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
9 June 2000Return made up to 02/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 May 1999Return made up to 02/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
13 May 1997Return made up to 02/05/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
21 October 1996Company name changed salter & varge (wholesale) limit ed\certificate issued on 22/10/96 (2 pages)
8 May 1996Return made up to 02/05/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
27 April 1995Return made up to 02/05/95; no change of members (4 pages)