Company NameSalamander Precision Technology Limited
Company StatusDissolved
Company Number07763765
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Germany
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 4 months after company formation)
Appointment Duration4 years (closed 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Eglingham Close
Morpeth
Northumberland
NE61 2XQ
Director NameMr Andrew John Petherick
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Willowburn Industrial Estate
Alnwick
Northumberland
NE66 2PQ
Director NameMr Christopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Andrew Charles Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 February 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Andrew John Petherick
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawfinch Drive Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastridge House 2 Dawnway Drive
Swarland
Morpeth
Northumberland
NE65 9BA
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2013)
RoleTechnical Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft Station Road
Crakehall
Bedale
North Yorkshire
DL8 1HJ
Director NameMr Duncan James Lowery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressIp Group Plc Floor 7 West 1
Forth Banks
Newcastle Upon Tyne
Tyne And Wear
NE1 3PA
Secretary NameArmstrong Campbell Llp (Corporation)
StatusResigned
Appointed23 September 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
Correspondence AddressRotterdam House 116 Quayside
Newcastle
Tyne & Wear
NE1 3DY

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,255,385
Cash£29,822
Current Liabilities£46,244

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2017Bona Vacantia disclaimer (1 page)
12 June 2017Bona Vacantia disclaimer (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Notice of move from Administration to Dissolution on 28 October 2016 (14 pages)
8 November 2016Notice of move from Administration to Dissolution on 28 October 2016 (14 pages)
28 October 2016Administrator's progress report to 15 September 2016 (13 pages)
28 October 2016Administrator's progress report to 15 September 2016 (13 pages)
14 April 2016Administrator's progress report to 15 March 2016 (13 pages)
14 April 2016Administrator's progress report to 15 March 2016 (13 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
20 October 2015Notice of extension of period of Administration (1 page)
20 October 2015Administrator's progress report to 15 September 2015 (17 pages)
20 October 2015Administrator's progress report to 15 September 2015 (17 pages)
20 October 2015Notice of extension of period of Administration (1 page)
12 June 2015Administrator's progress report to 6 May 2015 (16 pages)
12 June 2015Administrator's progress report to 6 May 2015 (16 pages)
12 June 2015Administrator's progress report to 6 May 2015 (16 pages)
3 March 2015Statement of affairs with form 2.14B (5 pages)
3 March 2015Statement of affairs with form 2.14B (5 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
26 January 2015Notice of deemed approval of proposals (1 page)
26 January 2015Notice of deemed approval of proposals (1 page)
8 January 2015Statement of administrator's proposal (28 pages)
8 January 2015Statement of administrator's proposal (28 pages)
8 January 2015Satisfaction of charge 077637650001 in part (4 pages)
8 January 2015Satisfaction of charge 077637650001 in part (4 pages)
26 November 2014Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014 (2 pages)
25 November 2014Appointment of an administrator (1 page)
25 November 2014Appointment of an administrator (1 page)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,802.5
(10 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,802.5
(10 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,802.5
(10 pages)
18 September 2014Appointment of Christopher Uchegbu Alete as a director on 20 August 2014 (3 pages)
18 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 4,802.50
(6 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 4,802.50
(6 pages)
18 September 2014Appointment of Christopher Uchegbu Alete as a director on 20 August 2014 (3 pages)
8 September 2014Appointment of Mr Andrew Charles Robinson as a director on 20 August 2014 (3 pages)
8 September 2014Appointment of Mr Andrew Charles Robinson as a director on 20 August 2014 (3 pages)
7 July 2014Termination of appointment of Duncan Lowery as a director (2 pages)
7 July 2014Termination of appointment of Duncan Lowery as a director (2 pages)
6 June 2014Purchase of own shares. (3 pages)
6 June 2014Purchase of own shares. (3 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 09/05/2014
(58 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 2,520.7
(6 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
22 May 2014Sub-division of shares on 9 May 2014 (6 pages)
22 May 2014Sub-division of shares on 9 May 2014 (6 pages)
22 May 2014Sub-division of shares on 9 May 2014 (6 pages)
22 May 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 2,520.7
(6 pages)
22 May 2014Particulars of variation of rights attached to shares (2 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 09/05/2014
(58 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Registration of charge 077637650001 (24 pages)
6 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 4,305.00
(5 pages)
6 June 2013Registration of charge 077637650001 (24 pages)
6 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 4,305.00
(5 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
6 June 2013Appointment of Mr Andrew John Petherick as a director (3 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
6 June 2013Appointment of Mr Andrew John Petherick as a director (3 pages)
9 May 2013Termination of appointment of Moray Martin as a director (2 pages)
9 May 2013Termination of appointment of Anthony Percival as a director (2 pages)
9 May 2013Termination of appointment of Armstrong Campbell as a secretary (2 pages)
9 May 2013Termination of appointment of Armstrong Campbell as a secretary (2 pages)
9 May 2013Termination of appointment of Anthony Percival as a director (2 pages)
9 May 2013Termination of appointment of Moray Martin as a director (2 pages)
11 April 2013Appointment of Duncan Lowery as a director (3 pages)
11 April 2013Appointment of Duncan Lowery as a director (3 pages)
8 March 2013Appointment of William Germany as a director (3 pages)
8 March 2013Appointment of William Germany as a director (3 pages)
7 November 2012Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (15 pages)
7 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (15 pages)
7 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (15 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Purchase of own shares. (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 2,500
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 2,500
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2,500.00
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2,500.00
(4 pages)
28 August 2012Termination of appointment of Andrew Petherick as a director (1 page)
28 August 2012Termination of appointment of Andrew Petherick as a director (1 page)
9 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
9 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
18 November 2011Appointment of Mr Moray Brebner Martin as a director (3 pages)
18 November 2011Appointment of Mr Moray Brebner Martin as a director (3 pages)
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2,350
(4 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2,350
(4 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
18 November 2011Appointment of Mr Anthony David Percival as a director (3 pages)
18 November 2011Appointment of Mr Anthony David Percival as a director (3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,400
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,400
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,400
(4 pages)
24 October 2011Appointment of Armstrong Campbell as a secretary (3 pages)
24 October 2011Appointment of Armstrong Campbell as a secretary (3 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)