About

Registered Number: 06197757
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: Salters Meadow Health Centre Rugeley Road, Chase Terrace, Burntwood, Staffordshire, WS7 1AQ

 

Having been setup in 2007, Salters Meadow Ltd has its registered office in Burntwood, Staffordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Gregory, Peter John, Dr, Owen, Trevor Richard, Dr, Young, Patrick Michael, Dr, Vroom, Barbara Maria, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Peter John, Dr 02 April 2007 - 1
OWEN, Trevor Richard, Dr 02 April 2007 - 1
YOUNG, Patrick Michael, Dr 02 April 2007 - 1
VROOM, Barbara Maria, Dr 01 August 2008 03 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
225 - Change of Accounting Reference Date 03 June 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.