Company NameSalmon Spanish Properties Limited
Company StatusDissolved
Company Number06689350
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Clough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(7 years after company formation)
Appointment Duration6 years, 10 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Richard Donald Marr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameUNW Company Secretary Limited (Corporation)
StatusClosed
Appointed24 March 2016(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2022)
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Cox
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address96 The Avenue
Leeds
West Yorkshire
LS17 7PB
Director NameMiss Ruth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameMiss Ruth Anna Wooffindin
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Bristol Avenue
Saltburn-By-The-Sea
North Yorkshire
TS12 1BW
Director NameMr Trevor Lincoln
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stationmasters House Hunwick Station
Crook
Co Durham
DL15 0RA
Director NameMr Ashley Stuart Dean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address130 The Fairway
Midhurst
West Sussex
GU29 9JF
Secretary NameMr David Glyn Linton
StatusResigned
Appointed04 September 2014(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address13 Bachelors Lane
Great Boughton
Chester
CH3 5XD
Wales
Director NameMr Maoiliosa Seosamh O'Culachain
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE

Location

Registered AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Eaga Partnership Trustee LTD
50.00%
Ordinary
50 at £1Eaga Partnership Trustee Two LTD
50.00%
Ordinary

Financials

Year2014
Turnover£12,672
Net Worth-£160,191
Cash£4,202
Current Liabilities£660,212

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
13 October 2021Total exemption full accounts made up to 5 April 2021 (17 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 5 April 2020 (20 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 5 April 2019 (17 pages)
21 November 2018Total exemption full accounts made up to 5 April 2018 (16 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
31 October 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Richard Donald Marr as a director on 29 March 2017 (2 pages)
6 April 2017Appointment of Mr Richard Donald Marr as a director on 29 March 2017 (2 pages)
13 December 2016Total exemption full accounts made up to 5 April 2016 (16 pages)
13 December 2016Total exemption full accounts made up to 5 April 2016 (16 pages)
13 December 2016Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016 (1 page)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
28 April 2016Termination of appointment of David Glyn Linton as a secretary on 24 March 2016 (1 page)
28 April 2016Termination of appointment of David Glyn Linton as a secretary on 24 March 2016 (1 page)
28 April 2016Appointment of Unw Company Secretary Limited as a secretary on 24 March 2016 (2 pages)
28 April 2016Appointment of Unw Company Secretary Limited as a secretary on 24 March 2016 (2 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (16 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (16 pages)
5 October 2015Appointment of Dr. John William Clough as a director on 22 September 2015 (3 pages)
5 October 2015Appointment of Dr. John William Clough as a director on 22 September 2015 (3 pages)
4 October 2015Termination of appointment of Ruth Anna Wooffindin as a director on 22 September 2015 (2 pages)
4 October 2015Termination of appointment of Ruth Anna Wooffindin as a director on 22 September 2015 (2 pages)
16 September 2015Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
16 September 2015Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Appointment of Maoiliosa O'culachain as a director on 27 November 2014 (3 pages)
4 December 2014Appointment of Maoiliosa O'culachan as a director on 27 November 2014 (3 pages)
4 December 2014Appointment of Maoiliosa O'culachain as a director on 27 November 2014 (3 pages)
4 September 2014Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page)
4 September 2014Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page)
4 September 2014Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages)
19 March 2014Termination of appointment of Ashley Dean as a director (1 page)
19 March 2014Termination of appointment of Ashley Dean as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 September 2011Appointment of Ashley Stuart Dean as a director (3 pages)
14 September 2011Appointment of Ashley Stuart Dean as a director (3 pages)
26 July 2011Termination of appointment of Trevor Lincoln as a director (1 page)
26 July 2011Termination of appointment of Trevor Lincoln as a director (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page)
4 March 2010Appointment of Trevor Lincoln as a director (3 pages)
4 March 2010Termination of appointment of Peter Cox as a director (2 pages)
4 March 2010Appointment of Trevor Lincoln as a director (3 pages)
4 March 2010Termination of appointment of Peter Cox as a director (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 04/09/09; full list of members (4 pages)
2 October 2009Secretary's change of particulars / ruth wooffindin / 04/09/2009 (1 page)
2 October 2009Return made up to 04/09/09; full list of members (4 pages)
2 October 2009Secretary's change of particulars / ruth wooffindin / 04/09/2009 (1 page)
5 June 2009Director's change of particulars / ruth wooffindin / 28/05/2009 (1 page)
5 June 2009Director's change of particulars / ruth wooffindin / 28/05/2009 (1 page)
21 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
21 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
4 September 2008Incorporation (16 pages)
4 September 2008Incorporation (16 pages)