About

Registered Number: 04994538
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: 1 Arundel Close, Passfield, Liphook, Hampshire, GU30 7RW

 

Having been setup in 2003, Salesline Associates Ltd has its registered office in Liphook, Hampshire, it's status at Companies House is "Dissolved". The current directors of Salesline Associates Ltd are listed as Frost, Claire Lorraine, Frost, Richard Duncan Yearsley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Richard Duncan Yearsley 15 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FROST, Claire Lorraine 15 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 11 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 22 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.