About

Registered Number: 03001230
Date of Incorporation: 13/12/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 4 months ago)
Registered Address: Petunia Lodge, Plaxton Bridge, Woodmansey, Beverley, HU17 0RT

 

Founded in 1994, Salad World Products Ltd has its registered office in Woodmansey in Beverley, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Cooper, Glenn is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Glenn 01 October 1996 07 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 12 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363s - Annual Return 17 December 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 30 November 1998
RESOLUTIONS - N/A 29 April 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 27 March 1996
395 - Particulars of a mortgage or charge 08 March 1996
363s - Annual Return 30 January 1996
395 - Particulars of a mortgage or charge 21 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
287 - Change in situation or address of Registered Office 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 February 1996 Outstanding

N/A

Debenture 06 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.