SALEHURST LIMITED

Register to unlock more data on OkredoRegister

SALEHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01761563

Incorporation date

13/10/1983

Size

Full

Contacts

Registered address

Registered address

Brunswick House Regent Park, 299 Kingston Road, Leatherhead, Surrey KT22 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1983)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon16/08/2010
Application to strike the company off the register
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon16/09/2009
Director's Change of Particulars / dominic blakey / 16/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 19 albany mansions, now: albany mansions; Country was: , now: uk
dot icon16/09/2009
Return made up to 31/08/09; full list of members
dot icon30/07/2009
Director's Change of Particulars / dominic blakey / 20/07/2009 / HouseName/Number was: , now: 53 albany mansions; Street was: 38 victorian heights, now: albert bridge road; Area was: thackeray road, now: ; Post Code was: SW8 3TE, now: SW11 4PG
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon21/09/2008
Return made up to 31/08/08; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 31/08/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned;director resigned
dot icon07/03/2007
New director appointed
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon09/11/2005
Amended full accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Full accounts made up to 2004-01-31
dot icon23/12/2004
Director resigned
dot icon05/12/2004
Delivery ext'd 3 mth 31/01/04
dot icon10/10/2004
Return made up to 31/08/04; full list of members
dot icon01/04/2004
Registered office changed on 02/04/04 from: 18-21 morley street london SE1 7QZ
dot icon01/04/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon07/03/2004
Director resigned
dot icon07/03/2004
Director resigned
dot icon03/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Nc inc already adjusted 11/02/04
dot icon25/02/2004
Director resigned
dot icon23/02/2004
Ad 11/02/04--------- £ si 2208927@1=2208927 £ ic 555550/2764477
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon13/10/2003
Return made up to 31/08/03; full list of members
dot icon13/10/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon01/04/2003
Auditor's resignation
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon27/11/2002
Full accounts made up to 2002-01-31
dot icon14/10/2002
Director resigned
dot icon22/09/2002
Return made up to 31/08/02; full list of members
dot icon22/09/2002
Director's particulars changed
dot icon07/01/2002
New director appointed
dot icon02/12/2001
Full accounts made up to 2001-01-31
dot icon17/09/2001
Return made up to 31/08/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon07/12/2000
Full accounts made up to 2000-01-31
dot icon15/10/2000
Certificate of change of name
dot icon27/09/2000
Return made up to 31/08/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon03/10/1999
Return made up to 31/08/99; no change of members
dot icon22/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Declaration of assistance for shares acquisition
dot icon01/09/1999
Declaration of assistance for shares acquisition
dot icon22/08/1999
Resolutions
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon04/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon04/08/1999
Re-registration of Memorandum and Articles
dot icon04/08/1999
Application for reregistration from PLC to private
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Director resigned
dot icon16/06/1999
Full accounts made up to 1999-01-31
dot icon23/11/1998
Director resigned
dot icon20/09/1998
Return made up to 31/08/98; full list of members
dot icon15/07/1998
Secretary resigned
dot icon13/05/1998
Full accounts made up to 1998-01-31
dot icon20/10/1997
Return made up to 31/08/97; full list of members
dot icon30/09/1997
Accounts made up to 1997-07-31
dot icon06/08/1997
Particulars of mortgage/charge
dot icon23/04/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Full accounts made up to 1997-01-31
dot icon07/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
Ad 14/11/96--------- £ si 499995@1=499995 £ ic 55555/555550
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
£ nc 64930/555550 14/11/96
dot icon29/10/1996
Ad 27/09/96--------- £ si 5555@1=5555 £ ic 50000/55555
dot icon19/10/1996
Return made up to 31/08/96; no change of members
dot icon19/10/1996
Location of debenture register address changed
dot icon15/10/1996
Resolutions
dot icon08/10/1996
Particulars of mortgage/charge
dot icon22/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
Full accounts made up to 1996-01-31
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
Secretary resigned
dot icon24/09/1995
New secretary appointed
dot icon24/09/1995
Secretary resigned;director resigned
dot icon24/09/1995
Return made up to 31/08/95; full list of members
dot icon24/09/1995
Secretary resigned;director resigned
dot icon23/05/1995
Secretary resigned;director resigned
dot icon23/04/1995
New secretary appointed;new director appointed
dot icon10/04/1995
Full accounts made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 31/08/94; full list of members
dot icon06/08/1994
Full accounts made up to 1994-01-31
dot icon18/07/1994
Ad 11/06/94--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon11/07/1994
£ nc 12986/64930 21/06/94
dot icon10/07/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/07/1994
Auditor's report
dot icon10/07/1994
Balance Sheet
dot icon10/07/1994
Auditor's statement
dot icon10/07/1994
Re-registration of Memorandum and Articles
dot icon10/07/1994
Declaration on reregistration from private to PLC
dot icon10/07/1994
Application for reregistration from private to PLC
dot icon10/07/1994
Resolutions
dot icon10/07/1994
Resolutions
dot icon24/11/1993
New director appointed
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/09/1993
Return made up to 31/08/93; full list of members
dot icon15/08/1993
Accounts for a medium company made up to 1993-01-31
dot icon09/05/1993
Nc inc already adjusted 01/04/93
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Resolutions
dot icon26/10/1992
Full accounts made up to 1992-01-31
dot icon24/09/1992
Return made up to 31/08/92; no change of members
dot icon06/03/1992
Particulars of mortgage/charge
dot icon22/10/1991
Accounts for a medium company made up to 1991-01-31
dot icon24/09/1991
Return made up to 31/08/91; no change of members
dot icon20/12/1990
Director resigned
dot icon12/12/1990
Director resigned
dot icon22/11/1990
Return made up to 10/10/90; full list of members
dot icon14/11/1990
Accounts for a medium company made up to 1990-01-31
dot icon25/01/1990
Registered office changed on 26/01/90 from: 151 farringdon road london EC1R 3AD
dot icon16/01/1990
New director appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon21/11/1989
Return made up to 31/08/89; full list of members
dot icon12/11/1989
Accounts for a medium company made up to 1989-01-31
dot icon19/07/1989
New director appointed
dot icon13/12/1988
Return made up to 30/09/88; full list of members
dot icon04/12/1988
Accounts for a medium company made up to 1988-01-31
dot icon26/04/1988
New secretary appointed
dot icon11/02/1988
Accounts for a medium company made up to 1987-01-31
dot icon11/02/1988
Return made up to 17/09/87; full list of members
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon17/02/1987
Particulars of mortgage/charge
dot icon12/11/1986
Return made up to 28/07/86; full list of members
dot icon12/10/1986
Full accounts made up to 1986-01-31
dot icon13/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Terence Edwin
Director
19/09/2002 - 11/02/2004
6
Moys, Peter John
Secretary
18/09/1996 - 08/02/2007
-
Jackson, Michael Francis
Secretary
14/02/1996 - 10/07/1998
-
Dodge, Kenneth George
Director
01/11/1993 - 21/10/1998
-
Cadot, Daniel Geoffroy
Director
12/02/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SALEHURST LIMITED

SALEHURST LIMITED is an(a) Dissolved company incorporated on 13/10/1983 with the registered office located at Brunswick House Regent Park, 299 Kingston Road, Leatherhead, Surrey KT22 7LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SALEHURST LIMITED?

toggle

SALEHURST LIMITED is currently Dissolved. It was registered on 13/10/1983 and dissolved on 13/12/2010.

Where is SALEHURST LIMITED located?

toggle

SALEHURST LIMITED is registered at Brunswick House Regent Park, 299 Kingston Road, Leatherhead, Surrey KT22 7LU.

What does SALEHURST LIMITED do?

toggle

SALEHURST LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for SALEHURST LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.