Company NameSaltire Solutions Limited
Company StatusDissolved
Company Number03306481
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Fox Bruce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameSheila Patricia Bruce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2005)
RoleIT Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameDavid Fox Bruce
NationalityBritish
StatusClosed
Appointed23 December 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2005)
RoleComputer Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameSheila Patricia Bruce
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Montrose Drive
Bearsden
Glasgow
G61 3JY
Scotland
Director NameSheila Patricia Bruce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 1998)
RoleComputer Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£86
Cash£101
Current Liabilities£15

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
1 March 2004Return made up to 23/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 February 2003Return made up to 23/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 23/01/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
2 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1999Secretary resigned (1 page)
31 December 1998Director's particulars changed (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Registered office changed on 31/12/98 from: 3 grosvenor house 260 finchley road london NW3 7AA (1 page)
11 December 1998New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 March 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1997Registered office changed on 29/10/97 from: 12 crofters meadow lychpit basingstoke hampshire RG24 8RX (1 page)
3 June 1997Ad 22/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
23 January 1997Incorporation (17 pages)