About

Registered Number: 02277956
Date of Incorporation: 18/07/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 12 Ashgrove, Ynysybwl Road, Pontypridd, CF37 3DW,

 

Saltmarsh Building Contractors Ltd was established in 1988, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Andrew Ian 07 March 2003 - 1
MORGAN, Geoffrey David N/A 23 December 1993 1
PERKINS, Raymond John 07 March 2003 23 November 2012 1
SALTMARSH, Thomas N/A 07 March 2003 1
WALSH, Christopher William 07 March 2003 20 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 18 May 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 February 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 06 February 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 12 September 1994
288 - N/A 23 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 12 March 1992
363b - Annual Return 12 March 1992
363(287) - N/A 12 March 1992
AA - Annual Accounts 12 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1991
363 - Annual Return 30 April 1990
288 - N/A 27 July 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.