Company NameSalmon Trueman Marketing Limited
Company StatusDissolved
Company Number03347652
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 12 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)
Previous NameLimitaid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Lionel Broome Salmon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 September 2002)
RoleSports Marketing
Correspondence AddressLittle Norton
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RF
Secretary NameFiona Salmon
NationalityBritish
StatusClosed
Appointed28 November 2001(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 September 2002)
RoleCompany Director
Correspondence AddressLittle Norton
Gaston Lane
South Warnborough
Hampshire
RG29 1RF
Director NameTimothy Peter Trueman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands House
Carthouse Lane
Woking
Surrey
GU21 4XS
Secretary NameCeri Jane Trueman
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands House Carthouse Lane
Woking
Surrey
GU21 4XS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£267,455
Gross Profit£158,856
Net Worth£29,931
Cash£35,969
Current Liabilities£41,100

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2002Application for striking-off (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
10 December 2001New secretary appointed (2 pages)
18 July 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
1 June 2001Return made up to 08/04/01; full list of members (6 pages)
9 May 2001Secretary resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
25 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 June 1999Return made up to 08/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 July 1998Return made up to 08/04/98; full list of members (6 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
30 April 1997Company name changed limitaid LIMITED\certificate issued on 01/05/97 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page)