Company NameSalop Management Limited
Company StatusDissolved
Company Number05965347
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameSevern Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Daniel Jonathon Paulauskas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 North Street
Castlefields
Shrewsbury
Shropshire
SY1 2JF
Wales
Secretary NameMiss Lucy Corfield
StatusClosed
Appointed30 October 2008(2 years after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2011)
RoleAccounts Manager
Correspondence Address56 Cherrybrook Drive
Broseley
Shropshire
TF12 5SH
Director NameKevin Lee Rapinett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address272 Stafford Road
Cannock
Staffordshire
WS11 4AX
Secretary NameMr Daniel Jonathon Paulauskas
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 North Street
Castlefields
Shrewsbury
Shropshire
SY1 2JF
Wales
Director NameMr Luke Michael Hadley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 05 November 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Mole Way
Shawbirch
Telford
Shropshire
TF5 0JZ
Director NameMr John Whittaker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 November 2007)
RoleCompany Director
Correspondence Address41a Church Street
Cropwell Bishop
Nottingham
NG12 3BY
Director NameMiss Rebecca Jane Ransley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2009)
RoleCompany Director
Correspondence Address98 Tilstock Crescent
Shrewsbury
Salop
SY2 6HB
Wales
Director NameMr Richard Burnal Gallier
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 July 2009)
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Sutton Road
Admaston
Shropshire
TF5 0AZ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,400
Cash£10,090
Current Liabilities£163,275

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Notice of move from Administration to Dissolution (10 pages)
17 February 2011Notice of move from Administration to Dissolution on 4 February 2011 (10 pages)
13 August 2010Administrator's progress report to 6 August 2010 (9 pages)
13 August 2010Administrator's progress report to 6 August 2010 (9 pages)
13 August 2010Administrator's progress report to 6 August 2010 (9 pages)
12 August 2010Notice of extension of period of Administration (1 page)
12 August 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 6 February 2010 (9 pages)
12 March 2010Administrator's progress report to 6 February 2010 (9 pages)
12 March 2010Administrator's progress report to 6 February 2010 (9 pages)
8 October 2009Statement of administrator's proposal (12 pages)
8 October 2009Statement of administrator's proposal (12 pages)
12 August 2009Registered office changed on 12/08/2009 from lunesdale c upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
12 August 2009Registered office changed on 12/08/2009 from lunesdale c upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
11 August 2009Appointment of an administrator (1 page)
11 August 2009Appointment of an administrator (1 page)
24 July 2009Secretary's Change of Particulars / lucy miles / 26/06/2009 / Surname was: miles, now: corfield (1 page)
24 July 2009Secretary's change of particulars / lucy miles / 26/06/2009 (1 page)
16 July 2009Appointment terminated director richard gallier (1 page)
16 July 2009Appointment Terminated Director richard gallier (1 page)
25 June 2009Memorandum and Articles of Association (12 pages)
25 June 2009Memorandum and Articles of Association (12 pages)
20 June 2009Company name changed severn administration LIMITED\certificate issued on 24/06/09 (2 pages)
20 June 2009Company name changed severn administration LIMITED\certificate issued on 24/06/09 (2 pages)
13 February 2009Director appointed richard burnal gallier (2 pages)
13 February 2009Director appointed richard burnal gallier (2 pages)
6 February 2009Appointment Terminated Director rebecca ransley (1 page)
6 February 2009Appointment terminated director rebecca ransley (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 November 2008Registered office changed on 06/11/2008 from unit d, blencathra upton magna business park upton magna shrewsbury SY4 4TT (1 page)
6 November 2008Registered office changed on 06/11/2008 from unit d, blencathra upton magna business park upton magna shrewsbury SY4 4TT (1 page)
30 October 2008Appointment terminated secretary daniel paulauskas (1 page)
30 October 2008Secretary appointed miss lucy victoria miles (1 page)
30 October 2008Appointment Terminated Secretary daniel paulauskas (1 page)
30 October 2008Secretary appointed miss lucy victoria miles (1 page)
21 October 2008Return made up to 12/10/08; full list of members (5 pages)
21 October 2008Return made up to 12/10/08; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
20 November 2007Nc inc already adjusted 26/04/07 (1 page)
20 November 2007Nc inc already adjusted 26/04/07 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Nc inc already adjusted 26/07/07 (1 page)
10 September 2007Nc inc already adjusted 26/07/07 (1 page)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
4 December 2006Particulars of mortgage/charge (7 pages)
4 December 2006Particulars of mortgage/charge (7 pages)
12 October 2006Incorporation (17 pages)
12 October 2006Incorporation (17 pages)