Company NameSalience Media Limited
Company StatusDissolved
Company Number04292451
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Suzanne Dellow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 16 April 2008)
RoleConsultant
Correspondence Address59 Longfield Road
Chelmsford
Essex
CM2 7QH
Secretary NameRichard Day
NationalityBritish
StatusClosed
Appointed06 May 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address3 Stagden Cross Villas
High Easter
Chelmsford
Essex
CM1 4QX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
19 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 September 2006Return made up to 25/09/06; full list of members (2 pages)
14 July 2006Return made up to 24/09/05; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 40 primrose hill chelmsford essex CM1 2RH (1 page)
31 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 January 2006Director's particulars changed (1 page)
25 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 January 2005Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
24 November 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 November 2003Return made up to 24/09/03; full list of members (6 pages)
2 June 2003Director's particulars changed (1 page)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
22 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: broadway house 2-6 fulham broadway fulham, london SW6 1AA (1 page)
12 February 2002Director resigned (1 page)