AGE UK SALISBURY DISTRICT

Register to unlock more data on OkredoRegister

AGE UK SALISBURY DISTRICT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05196112

Incorporation date

02/08/2004

Size

-

Contacts

Registered address

Registered address

Cromwell House, 31 Market Place, Devizes, Wiltshire SN10 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon12/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
Voluntary strike-off action has been suspended
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
First Gazette notice for voluntary strike-off
dot icon20/11/2018
Application to strike the company off the register
dot icon21/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/08/2017
Registered office address changed from 21 Brown Street Salisbury Wiltshire SP1 2AS to Cromwell House 31 Market Place Devizes Wiltshire SN10 1JG on 2017-08-17
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Brian Richard Johnson as a director on 2016-10-18
dot icon15/12/2016
Termination of appointment of Mike Bennett as a director on 2016-10-18
dot icon03/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/10/2016
Termination of appointment of Brian Peter Deeley as a director on 2016-09-30
dot icon27/06/2016
Resolutions
dot icon24/05/2016
Appointment of Mr Mike Bennett as a director on 2016-05-11
dot icon23/05/2016
Appointment of Mr Peter Walker Backhouse as a director on 2016-05-11
dot icon23/05/2016
Appointment of Mr Brian Richard Johnson as a director on 2016-05-11
dot icon23/05/2016
Appointment of Mr Brian Peter Deeley as a director on 2016-05-11
dot icon20/05/2016
Termination of appointment of Susan Elizabeth De Candole as a director on 2016-05-11
dot icon20/05/2016
Termination of appointment of David Brownlow Marshal Clarke as a director on 2016-05-11
dot icon20/05/2016
Termination of appointment of James Campbell Robertson as a director on 2016-05-11
dot icon20/05/2016
Termination of appointment of Derek Francis Henry Pheby as a director on 2016-05-11
dot icon18/05/2016
Memorandum and Articles of Association
dot icon05/02/2016
Appointment of Mrs Susan Frances Wight as a director on 2015-11-03
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-03 no member list
dot icon27/08/2015
Director's details changed for Doctor Derek Francis Henry Pheby on 2015-01-01
dot icon27/08/2015
Director's details changed for Dr James Campbell Robertson on 2015-01-01
dot icon27/08/2015
Director's details changed for Mrs Daphne Vivienne Pullen on 2015-01-01
dot icon27/08/2015
Director's details changed for Mr David Brownlow Marshal Clarke on 2015-01-01
dot icon13/05/2015
Appointment of Dr James Campbell Robertson as a director on 2014-12-03
dot icon06/05/2015
Appointment of Mr Julian Stuart Kirby as a secretary on 2014-12-03
dot icon15/04/2015
Termination of appointment of Anthony James Alexander Rea as a secretary on 2014-12-03
dot icon15/04/2015
Termination of appointment of Anthony James Alexander Rea as a director on 2014-12-03
dot icon15/04/2015
Termination of appointment of Robert Andrew Woodman Mcdowall as a director on 2014-12-03
dot icon15/04/2015
Termination of appointment of Nicholas Howard Glyn Beard as a director on 2014-12-03
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-03 no member list
dot icon11/09/2014
Termination of appointment of Charles William Manning Carter as a director on 2013-10-10
dot icon29/08/2014
Appointment of Mrs Daphne Vivienne Pullen as a director on 2014-02-28
dot icon29/08/2014
Appointment of Mrs Pauline Ann Oliver as a director on 2014-02-28
dot icon29/08/2014
Termination of appointment of Phyllis Margaret Dayes as a director on 2014-02-28
dot icon14/02/2014
Memorandum and Articles of Association
dot icon14/02/2014
Resolutions
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-03 no member list
dot icon27/08/2013
Director's details changed for Anthony James Alexander Rea on 2010-12-01
dot icon27/08/2013
Secretary's details changed for Anthony James Alexander Rea on 2010-12-01
dot icon18/07/2013
Appointment of Mrs Phyllis Margaret Dayes as a director
dot icon18/07/2013
Termination of appointment of Edwin Wall as a director
dot icon18/07/2013
Termination of appointment of Patricia Scholz as a director
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of John Colvin as a director
dot icon10/08/2012
Annual return made up to 2012-08-03 no member list
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-03 no member list
dot icon02/09/2011
Appointment of Edwin John Wall as a director
dot icon02/09/2011
Appointment of Susan Elizabeth De Candole as a director
dot icon31/08/2011
Termination of appointment of Christopher Piggins as a director
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-03 no member list
dot icon23/08/2010
Director's details changed for Mr Robert Andrew Woodman Mcdowall on 2010-07-01
dot icon23/08/2010
Director's details changed for Christopher David Piggins on 2010-07-01
dot icon23/08/2010
Director's details changed for Charles William Manning Carter on 2010-07-01
dot icon23/08/2010
Director's details changed for Nicholas Howard Glyn Beard on 2010-07-01
dot icon23/08/2010
Director's details changed for John Colvin on 2010-07-01
dot icon23/08/2010
Director's details changed for Professor Derek Francis Henry Pheby on 2010-07-01
dot icon23/08/2010
Director's details changed for Patricia Quinn Scholz on 2010-07-01
dot icon23/08/2010
Director's details changed for Anthony James Alexander Rea on 2010-07-01
dot icon19/08/2010
Appointment of Professor Derek Francis Henry Pheby as a director
dot icon01/09/2009
Annual return made up to 03/08/09
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon28/08/2008
Annual return made up to 03/08/08
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Appointment terminated director patricia lush
dot icon04/09/2007
Annual return made up to 03/08/07
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon19/10/2006
Director resigned
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Annual return made up to 03/08/06
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon23/09/2005
Annual return made up to 03/08/05
dot icon13/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Resolutions
dot icon16/05/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon25/08/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon12/08/2004
Secretary resigned
dot icon03/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SALISBURY DISTRICT

AGE UK SALISBURY DISTRICT is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at Cromwell House, 31 Market Place, Devizes, Wiltshire SN10 1JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SALISBURY DISTRICT?

toggle

AGE UK SALISBURY DISTRICT is currently Dissolved. It was registered on 02/08/2004 and dissolved on 11/02/2019.

Where is AGE UK SALISBURY DISTRICT located?

toggle

AGE UK SALISBURY DISTRICT is registered at Cromwell House, 31 Market Place, Devizes, Wiltshire SN10 1JG.

What does AGE UK SALISBURY DISTRICT do?

toggle

AGE UK SALISBURY DISTRICT operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AGE UK SALISBURY DISTRICT?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved via voluntary strike-off.