Company NameThe Wild Salmon Company Limited
Company StatusDissolved
Company Number04728171
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameNightrose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameCharles Tryon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 06 February 2007)
RoleImporter Wholesaler
Correspondence Address16 Victoria Gardens
London
W11 3PE
Secretary NameCharles Tryon
NationalityBritish
StatusClosed
Appointed22 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 06 February 2007)
RoleImporter Wholesaler
Correspondence Address16 Victoria Gardens
London
W11 3PE
Director NameLord Anthony George Merrik Tryon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 06 February 2007)
RoleRetired
Correspondence AddressFordie Lodge
Comrie
Crieff
Perthshire
PH6 2LT
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 April 2005Return made up to 01/04/05; full list of members (7 pages)
26 August 2004Return made up to 09/04/04; full list of members (7 pages)
29 September 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
13 May 2003Company name changed nightrose LIMITED\certificate issued on 13/05/03 (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)