R.E.SALTER(PAPER)LIMITED

R.E.SALTER(PAPER)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameR.E.SALTER(PAPER)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00145372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R.E.SALTER(PAPER)LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is R.E.SALTER(PAPER)LIMITED located?

    Registered Office Address
    Satago Cottage
    360a Brighton Road
    CR2 6AL South Croydon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.E.SALTER(PAPER)LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for R.E.SALTER(PAPER)LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2022

    What are the latest filings for R.E.SALTER(PAPER)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to Satago Cottage 360a Brighton Road South Croydon CR2 6AL on Jun 29, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2023

    LRESSP

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Change of details for Ms Carolyn Dawn Salter as a person with significant control on Jul 01, 2021

    2 pagesPSC04

    Director's details changed for Miss Marian Lesley Salter on Jul 01, 2021

    2 pagesCH01

    Change of details for Christine Susan Baron as a person with significant control on Jul 01, 2021

    2 pagesPSC04

    Director's details changed for Ms Carolyn Dawn Salter on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Christine Susan Baron on Jul 01, 2021

    2 pagesCH01

    Change of details for Miss Marian Lesley Salter as a person with significant control on Jul 01, 2021

    2 pagesPSC04

    Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 30 - 34 North Street Hailsham East Sussex BN27 1DW on Aug 25, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Director's details changed for Miss Marian Lesley Salter on Sep 10, 2020

    2 pagesCH01

    Confirmation statement made on Jul 09, 2020 with updates

    5 pagesCS01

    Director's details changed for Miss Marian Lesley Salter on Aug 06, 2020

    2 pagesCH01

    Change of details for Christine Susan Baron as a person with significant control on Mar 07, 2018

    2 pagesPSC04

    Change of details for Miss Marian Lesley Salter as a person with significant control on Mar 07, 2018

    2 pagesPSC04

    Change of details for Ms Carolyn Dawn Salter as a person with significant control on Mar 07, 2018

    2 pagesPSC04

    Cessation of Joan Salter as a person with significant control on Mar 07, 2018

    1 pagesPSC07

    Who are the officers of R.E.SALTER(PAPER)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARON, Christine Susan
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Director
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    United KingdomBritishRetired47576590007
    SALTER, Carolyn Dawn
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Director
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    United KingdomEnglishFilm Editor47616180002
    SALTER, Marian Lesley
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Director
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    United KingdomBritishRetired47576540002
    MASON, Allan Charles
    41 Beckenham Hill Road
    SE6 3NY London
    Secretary
    41 Beckenham Hill Road
    SE6 3NY London
    British47838250001
    SALTER, Joan
    Birch Cottage
    2 Silver Lane
    CR8 3HG Purley
    Surrey
    Secretary
    Birch Cottage
    2 Silver Lane
    CR8 3HG Purley
    Surrey
    British65183500001
    SHARPE, Thomas John
    73 Plaistow Lane
    BR1 3JF Bromley
    Kent
    Secretary
    73 Plaistow Lane
    BR1 3JF Bromley
    Kent
    British49619210001
    BARON, Peter George
    Maypole Cottage
    High Street, Dunwich
    IP17 3DP Saxmundham
    Suffolk
    Director
    Maypole Cottage
    High Street, Dunwich
    IP17 3DP Saxmundham
    Suffolk
    BritishBook Retailer47576630002
    CORNISH, Herbert Evan
    Kenilworth
    Sylvan Avenue
    LN10 6SL Woodhall Spa
    Lincolnshire
    Director
    Kenilworth
    Sylvan Avenue
    LN10 6SL Woodhall Spa
    Lincolnshire
    BritishCo Director3789040001
    CORNISH, Michael John
    Mistlethwaite House
    Edlington
    LN9 5RJ Horncastle
    Lincolnshire
    Director
    Mistlethwaite House
    Edlington
    LN9 5RJ Horncastle
    Lincolnshire
    United KingdomBritishCompany Director16627750004
    MARSDEN, Peter
    Mulroy
    Talbot Road Bowden
    WA14 3JD Altrincham
    Cheshire
    Director
    Mulroy
    Talbot Road Bowden
    WA14 3JD Altrincham
    Cheshire
    BritishManaging Director10980230001
    SALTER, Joan
    Birch Cottage
    2 Silver Lane
    CR8 3HG Purley
    Surrey
    Director
    Birch Cottage
    2 Silver Lane
    CR8 3HG Purley
    Surrey
    United KingdomBritishCompany Director65183500001
    SALTER, Roy Ernest
    Birch Cottage 2 Silver Lane
    CR8 3HG Purley
    Surrey
    Director
    Birch Cottage 2 Silver Lane
    CR8 3HG Purley
    Surrey
    BritishManaging Director26222960001
    SHARPE, Thomas John
    73 Plaistow Lane
    BR1 3JF Bromley
    Kent
    Director
    73 Plaistow Lane
    BR1 3JF Bromley
    Kent
    EnglandBritishSolicitor49619210001

    Who are the persons with significant control of R.E.SALTER(PAPER)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joan Salter
    2 Silver Lane
    CR8 3HG Purley
    Birch Cottage
    Surrey
    United Kingdom
    Apr 06, 2016
    2 Silver Lane
    CR8 3HG Purley
    Birch Cottage
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Carolyn Dawn Salter
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Apr 06, 2016
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Marian Lesley Salter
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Apr 06, 2016
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Christine Susan Baron
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    Apr 06, 2016
    360a Brighton Road
    CR2 6AL South Croydon
    Satago Cottage
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does R.E.SALTER(PAPER)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2024Due to be dissolved on
    Jun 23, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Jayne Fisher
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon
    practitioner
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon
    Christopher Herron
    Herron Fisher Satago Cottage
    360a Brighton Road
    CR2 6AL Croydon
    practitioner
    Herron Fisher Satago Cottage
    360a Brighton Road
    CR2 6AL Croydon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0