Company NameSaltbridge Ltd
Company StatusDissolved
Company Number04431926
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Schleider
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 08 December 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Secretary NameMr Menachem Manuel Schleider
NationalityBritish
StatusClosed
Appointed22 May 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSantiago Prince Consort Road
Gateshead
Tyne & Wear
NE8 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address15 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joseph Schleider & Menachem Schleider & David Schleider & Harry Goldstan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
13 August 2015Application to strike the company off the register (3 pages)
7 May 2015Receiver's abstract of receipts and payments to 26 February 2015 (2 pages)
7 May 2015Notice of ceasing to act as receiver or manager (4 pages)
7 May 2015Receiver's abstract of receipts and payments to 26 February 2015 (2 pages)
7 May 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Receiver's abstract of receipts and payments to 20 January 2015 (3 pages)
20 February 2015Receiver's abstract of receipts and payments to 20 July 2014 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 20 July 2014 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 20 January 2015 (3 pages)
27 March 2014Receiver's abstract of receipts and payments to 20 January 2014 (3 pages)
27 March 2014Receiver's abstract of receipts and payments to 20 January 2014 (3 pages)
8 February 2013Notice of appointment of receiver or manager (3 pages)
8 February 2013Notice of appointment of receiver or manager (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-07
  • GBP 1
(4 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-07
  • GBP 1
(4 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-07
  • GBP 1
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Joseph Schleider on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Joseph Schleider on 25 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 May 2006Return made up to 03/05/06; full list of members (7 pages)
4 May 2006Return made up to 03/05/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 April 2005Return made up to 03/05/05; full list of members (7 pages)
26 April 2005Return made up to 03/05/05; full list of members (7 pages)
23 April 2004Return made up to 03/05/04; full list of members (7 pages)
23 April 2004Return made up to 03/05/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
8 September 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Particulars of mortgage/charge (7 pages)
14 June 2002Particulars of mortgage/charge (7 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 86 princess st manchester M1 6NP (1 page)
28 May 2002Registered office changed on 28/05/02 from: 86 princess st manchester M1 6NP (1 page)
15 May 2002Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 2002Director resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)