UKBizDB.co.uk

D W (SALTHROP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D W (salthrop) Limited. The company was founded 10 years ago and was given the registration number 08652711. The firm's registered office is in NORWICH. You can find them at Townshead House, Crown Road, Norwich, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:D W (SALTHROP) LIMITED
Company Number:08652711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Townshead House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director31 March 2014Active
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director12 March 2015Active
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director12 March 2015Active
1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ

Director31 March 2014Active
130, High Street, Marlborough, United Kingdom, SN8 1LZ

Director15 August 2013Active
130, High Street, Marlborough, United Kingdom, SN8 1LZ

Director15 August 2013Active
130, High Street, Marlborough, United Kingdom, SN8 1LZ

Director15 August 2013Active

People with Significant Control

Mr Paul Richard Dobson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 130 High Steet, Marlborough, United Kingdom, SN8 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-04Gazette

Gazette dissolved liquidation.

Download
2020-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-12Insolvency

Liquidation disclaimer notice.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-19Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Appoint person director company with name date.

Download
2015-03-18Officers

Appoint person director company with name date.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Officers

Termination director company with name.

Download
2014-04-16Officers

Termination director company with name.

Download
2014-04-16Officers

Appoint person director company with name.

Download
2014-04-16Officers

Appoint person director company with name.

Download
2013-12-05Accounts

Change account reference date company current shortened.

Download
2013-12-04Officers

Change person director company with change date.

Download
2013-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.