Company NameSalters Limited
Company StatusDissolved
Company Number02722326
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Mark Freedman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 04 August 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address81 Wensleydale Avenue
Clayhall
Ilford
Essex
IG5 0NB
Director NameMr Kevin Paul Freedman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 04 August 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address7 Ely Place
Woodford Green
Essex
IG5 8AG
Director NameLawrence Robert Morris Freedman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 04 August 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressQuitapenas
102 Herent Drive
Ilford
Essex
IG5 0HQ
Secretary NameMr Kevin Paul Freedman
NationalityBritish
StatusClosed
Appointed11 May 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 04 August 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address7 Ely Place
Woodford Green
Essex
IG5 8AG
Director NameMr Clifford Thomas Salter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountside House
Avenue Road
Ingatestone
Essex
CM4 9HB
Director NameMark Clifford Salter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 1998)
RoleSalesman
Correspondence AddressEast Hanningfield Hall
East Hanningfield
Chelmsford
Essex
CM3 8BQ
Secretary NameMark Clifford Salter
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 1998)
RoleSalesman
Correspondence AddressEast Hanningfield Hall
East Hanningfield
Chelmsford
Essex
CM3 8BQ
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1992(same day as company formation)
Correspondence Address80/83 Long Lane
London
EC1A 9RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fishthenet.net/

Location

Registered Address176 High Street North
East Ham
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

33 at £1Jeremy Freedman
33.00%
Ordinary
33 at £1Kevin Freedman
33.00%
Ordinary
33 at £1Lawrence Freedman
33.00%
Ordinary
1 at £1Kevin Freedman & Jeremy Freedman & Lawrence Freedman
1.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 October 2010Director's details changed for Mr Kevin Paul Freedman on 11 June 2010 (2 pages)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Mr Kevin Paul Freedman on 11 June 2010 (2 pages)
23 September 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 23 September 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2009Return made up to 11/06/09; full list of members (6 pages)
25 June 2009Return made up to 11/06/09; full list of members (6 pages)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
14 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
14 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
7 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 June 2006Return made up to 11/06/06; full list of members (8 pages)
21 June 2006Return made up to 11/06/06; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
30 June 2005Return made up to 11/06/05; full list of members (8 pages)
30 June 2005Return made up to 11/06/05; full list of members (8 pages)
6 June 2005Registered office changed on 06/06/05 from: halperns 19/29 woburn place london WC1H 0XF (1 page)
6 June 2005Registered office changed on 06/06/05 from: halperns 19/29 woburn place london WC1H 0XF (1 page)
5 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
25 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2003Return made up to 11/06/03; full list of members (8 pages)
18 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 June 2003Return made up to 11/06/03; full list of members (8 pages)
17 July 2002Return made up to 11/06/02; full list of members (8 pages)
17 July 2002Return made up to 11/06/02; full list of members (8 pages)
17 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
16 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2000Return made up to 11/06/00; full list of members (8 pages)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 July 2000Return made up to 11/06/00; full list of members (8 pages)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
19 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
25 June 1999Return made up to 11/06/99; full list of members (6 pages)
25 June 1999Return made up to 11/06/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
29 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
28 August 1998Return made up to 11/06/98; full list of members (6 pages)
28 August 1998Return made up to 11/06/98; full list of members (6 pages)
29 May 1998Registered office changed on 29/05/98 from: 12 north hill colchester esex CO1 1AS (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Secretary resigned;director resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: 12 north hill colchester esex CO1 1AS (1 page)
29 May 1998Secretary resigned;director resigned (1 page)
29 May 1998Director resigned (1 page)
16 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
16 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
2 July 1997Return made up to 11/06/97; no change of members (4 pages)
2 July 1997Return made up to 11/06/97; no change of members (4 pages)
10 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
10 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
11 September 1996Return made up to 11/06/96; full list of members (6 pages)
11 September 1996Return made up to 11/06/96; full list of members (6 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
14 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1994Accounts for a small company made up to 31 May 1994 (6 pages)
7 July 1994Accounts for a small company made up to 31 May 1994 (6 pages)
7 January 1994Accounts for a small company made up to 31 May 1993 (3 pages)
7 January 1994Accounts for a small company made up to 31 May 1993 (3 pages)
11 June 1992Incorporation (16 pages)
11 June 1992Incorporation (16 pages)