Company NameSales Initiatives Limited
DirectorsColin James Chalmers and Richard Michael Foulsham
Company StatusDissolved
Company Number03009291
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameColin James Chalmers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(same day as company formation)
RoleSales
Correspondence Address33 The Grange
North Muskham
Newark
Notts
NG23 6EN
Director NameMr Richard Michael Foulsham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address75 Grosvenor Road
Langley Vale
Epsom
Surrey
KT18 6JF
Secretary NameMr Richard Michael Foulsham
NationalityBritish
StatusCurrent
Appointed01 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address75 Grosvenor Road
Langley Vale
Epsom
Surrey
KT18 6JF
Director NameBrian John Fletcher
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSales
Correspondence AddressLonk House
Watcombe Road
Watlington
Oxfordshire
OX49 5QT
Secretary NameBrian John Fletcher
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSales
Correspondence AddressLonk House
Watcombe Road
Watlington
Oxfordshire
OX49 5QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
19 May 2006Registered office changed on 19/05/06 from: 24 bevis marks london EC3A 7NR (1 page)
18 May 2006Statement of affairs (4 pages)
18 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Registered office changed on 02/03/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
3 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 February 2004Return made up to 12/01/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
28 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001Return made up to 12/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
8 February 2000Ad 01/01/00--------- £ si 10@1 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 25A lombard street newark nottingham NG24 1XG (1 page)
19 September 1995Accounting reference date notified as 31/12 (1 page)