Company NameSalicki Sandwiches Limited
Company StatusDissolved
Company Number05339639
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephan Salicki
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleManager
Correspondence Address18 Front Street
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4HT
Director NameJulie Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleManager
Correspondence Address18 Front Street
Newbottle
Houghton Le Spring
DH4 4HT
Secretary NameStephan Salicki
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleManager
Correspondence Address18 Front Street
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4HT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBermuda House
1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Return made up to 24/01/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
24 January 2005Incorporation (16 pages)