Company NameSalfur Limited
Company StatusDissolved
Company Number03809292
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMrs Hazel Gill
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressLa Bruyere
Sark
Channel Islands
GY9 0SE
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameLinda Fryer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
RoleManager
Correspondence Address8 Thornton Avenue
Douglas
Isle Of Man
IM1 4NU
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
RoleTrust Officer
Correspondence AddressFlat 2
8 Christian Road
Douglas
Isle Of Man
IM1 2QN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2002)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6NT

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,143
Current Liabilities£8,742

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
20 January 2004Application for striking-off (1 page)
1 October 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 May 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
13 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
29 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 March 2001Director's particulars changed (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 27 hanson street london W1P 7LQ (1 page)
22 August 2000Return made up to 19/07/00; full list of members (7 pages)
18 October 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
17 September 1999Secretary's particulars changed (1 page)
10 August 1999New director appointed (2 pages)
27 July 1999Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)