SUPREME SALT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SUPREME SALT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00657240

Incorporation date

25/04/1960

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Prermier House, Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon18/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon03/11/2011
Application to strike the company off the register
dot icon03/11/2011
Statement by Directors
dot icon03/11/2011
Statement of capital on 2011-11-03
dot icon03/11/2011
Solvency Statement dated 31/10/11
dot icon03/11/2011
Resolutions
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Statement of company's objects
dot icon21/10/2011
Notice of removal of restriction on the company's articles
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-08-01
dot icon06/09/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-08-01
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon02/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/09/2009
Director appointed ms suzanne elizabeth wise
dot icon25/09/2009
Appointment Terminated Director robert lawson
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 15/11/08; full list of members
dot icon08/08/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 01/03/08; full list of members
dot icon23/04/2008
Appointment Terminated Director alan panter
dot icon23/04/2008
Director appointed mr andrew micheal peeler
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / Nationality was: british, now: other; HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was
dot icon07/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon21/11/2007
Accounts made up to 2007-03-15
dot icon20/11/2007
Registered office changed on 20/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon20/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon23/02/2007
Accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon28/02/2006
Accounts made up to 2005-04-30
dot icon26/05/2005
Secretary's particulars changed
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-05-01
dot icon07/09/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon07/07/2004
Director's particulars changed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon11/06/2003
Accounts made up to 2003-05-03
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon25/11/2002
Accounts made up to 2002-04-27
dot icon24/05/2002
Director resigned
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-05-01
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon08/09/1998
Secretary's particulars changed
dot icon22/06/1998
Director's particulars changed
dot icon31/03/1998
Director resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon06/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon12/02/1998
Full accounts made up to 1997-05-03
dot icon25/03/1997
Return made up to 01/03/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-04-27
dot icon26/05/1996
Director's particulars changed
dot icon02/04/1996
Return made up to 01/03/96; full list of members
dot icon07/03/1996
Director resigned
dot icon04/03/1996
Full accounts made up to 1995-04-29
dot icon05/12/1995
Return made up to 14/11/95; full list of members
dot icon05/12/1995
Location of register of members address changed
dot icon06/06/1995
Director resigned;new director appointed
dot icon17/05/1995
Registered office changed on 17/05/95 from: chapel house p o box 1445, 69 alma road, windsor berkshire. SL4 3TG
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 14/11/94; full list of members
dot icon14/11/1994
Director resigned
dot icon08/09/1994
New director appointed
dot icon04/03/1994
Full accounts made up to 1993-05-01
dot icon29/11/1993
Return made up to 14/11/93; no change of members
dot icon29/11/1993
Location of register of members address changed
dot icon29/11/1993
Director resigned
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Full accounts made up to 1992-09-05
dot icon24/06/1993
Auditor's resignation
dot icon19/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon07/01/1993
Return made up to 14/11/92; no change of members
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon19/12/1991
Full accounts made up to 1991-08-31
dot icon19/12/1991
Return made up to 14/11/91; full list of members
dot icon05/09/1991
Registered office changed on 05/09/91 from: 10 victoria rd london NW10 6NU
dot icon28/07/1991
New director appointed
dot icon28/07/1991
New director appointed
dot icon09/07/1991
Ad 07/05/91--------- £ si 1948200@1=1948200 £ ic 18500/1966700
dot icon09/07/1991
Nc inc already adjusted 07/05/91
dot icon09/07/1991
Conve 07/05/91
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon18/01/1991
Full accounts made up to 1990-09-01
dot icon18/01/1991
Return made up to 01/11/90; no change of members
dot icon25/09/1990
Director resigned
dot icon21/09/1990
Resolutions
dot icon19/09/1990
Registered office changed on 19/09/90 from: spa street colridge stoke-on-trent stafford ST6 2LN
dot icon07/08/1990
Director's particulars changed
dot icon09/01/1990
Full accounts made up to 1989-09-02
dot icon09/03/1989
Full accounts made up to 1988-09-03
dot icon09/03/1989
Return made up to 14/11/88; full list of members
dot icon14/01/1988
Director resigned
dot icon02/12/1987
Full accounts made up to 1987-09-05
dot icon02/12/1987
Return made up to 23/11/87; full list of members
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon01/11/1987
Director resigned
dot icon01/11/1987
Director resigned
dot icon01/11/1987
New director appointed
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Full accounts made up to 1986-08-30
dot icon29/12/1986
Return made up to 01/12/86; full list of members
dot icon04/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51
Plews, Gordon Stanley
Director
30/04/1995 - 25/03/1999
3
Burton, Denise Patricia
Secretary
17/03/1995 - 31/08/2000
105
Miller, Roger Keith
Secretary
13/10/1993 - 17/03/1995
133
Hines, Christine Anne
Secretary
04/06/2007 - 31/12/2007
83

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 SUPREME SALT COMPANY LIMITED

SUPREME SALT COMPANY LIMITED is an(a) Dissolved company incorporated on 25/04/1960 with the registered office located at Prermier House, Griffiths Way, St Albans, Hertfordshire AL1 2RE. 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 SUPREME SALT COMPANY LIMITED?

toggle

SUPREME SALT COMPANY LIMITED is currently Dissolved. It was registered on 25/04/1960 and dissolved on 28/02/2012.

Where is SUPREME SALT COMPANY LIMITED located?

toggle

SUPREME SALT COMPANY LIMITED is registered at Prermier House, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What is the latest filing for SUPREME SALT COMPANY LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.