Company NameSalvidge Haulage And Transport Limited
DirectorDavid John Salvidge
Company StatusDissolved
Company Number02684325
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David John Salvidge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Correspondence AddressThornes Farm
Bicknoller
Taunton
Somerset
TA4 4EO
Secretary NameDavid John Salvidge
NationalityBritish
StatusCurrent
Appointed14 May 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleFarmer
Correspondence AddressLonglands Honeyrow Lane
Bicknoller
Taunton
Somerset
TA4 4EE
Secretary NameMr Vivian Spence
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 1993)
RoleAccountant
Correspondence AddressTripps Cottage
Doniford
Watchet
Somerset
TA23 0TP
Director NameMrs Jillian Mary Sellick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1997)
RoleFarmers Wife
Country of ResidenceUnited Kingdom
Correspondence AddressEscott Farm
Williton
Taunton
Somerset
TA4 4JQ
Secretary NameMrs Jillian Mary Sellick
NationalityBritish
StatusResigned
Appointed26 January 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1997)
RoleFarmers Wife
Country of ResidenceUnited Kingdom
Correspondence AddressEscott Farm
Williton
Taunton
Somerset
TA4 4JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 February 2000Dissolved (1 page)
26 November 1999Liquidators statement of receipts and payments (5 pages)
26 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1999Statement of affairs (6 pages)
28 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1999Appointment of a voluntary liquidator (1 page)
8 April 1999Registered office changed on 08/04/99 from: thornes farm, bicknoller, taunton, somerset. TA4 4EO (1 page)
6 August 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 28 February 1997 (8 pages)
9 March 1998Secretary resigned;director resigned (1 page)
1 April 1997Return made up to 05/02/97; full list of members (6 pages)
24 December 1996Full accounts made up to 28 February 1996 (9 pages)
21 February 1996Return made up to 05/02/96; no change of members (4 pages)
15 January 1996Full accounts made up to 28 February 1995 (7 pages)