SALISBURY LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

SALISBURY LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02908975

Incorporation date

15/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon13/11/2019
Final Gazette dissolved following liquidation
dot icon13/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2018
Liquidators' statement of receipts and payments to 2018-11-03
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-11-03
dot icon07/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2016
Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2016-11-22
dot icon20/11/2016
Appointment of a voluntary liquidator
dot icon20/11/2016
Statement of affairs with form 4.19
dot icon20/11/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-01-31
dot icon14/07/2014
Previous accounting period extended from 2013-10-31 to 2014-01-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon14/10/2013
Registered office address changed from 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England on 2013-10-15
dot icon04/08/2013
Full accounts made up to 2012-10-31
dot icon11/06/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr David Todd on 2013-03-15
dot icon11/06/2013
Secretary's details changed for Mr Jonathan Todd on 2013-03-15
dot icon11/06/2013
Director's details changed for Mr Jonathan Todd on 2013-03-15
dot icon04/09/2012
Full accounts made up to 2011-10-31
dot icon25/03/2012
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ United Kingdom on 2012-03-26
dot icon23/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/11/2010
Appointment of Mr David Todd as a director
dot icon15/11/2010
Termination of appointment of David Todd as a director
dot icon12/11/2010
Termination of appointment of Simon Todd as a director
dot icon12/11/2010
Appointment of Mr David Todd as a director
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon15/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon03/02/2010
Registered office address changed from Boughton Road Moulton Northampton Northamptonshire NN3 7SQ on 2010-02-04
dot icon30/06/2009
Full accounts made up to 2008-10-31
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon16/06/2008
Full accounts made up to 2007-10-31
dot icon20/05/2008
Appointment terminated director nigel bowcock
dot icon18/03/2008
Return made up to 16/03/08; full list of members
dot icon08/08/2007
Full accounts made up to 2006-10-31
dot icon22/03/2007
Return made up to 16/03/07; full list of members
dot icon04/07/2006
Full accounts made up to 2005-10-31
dot icon26/03/2006
Return made up to 16/03/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon04/07/2005
Full accounts made up to 2004-10-31
dot icon19/04/2005
Return made up to 16/03/05; full list of members
dot icon01/06/2004
Full accounts made up to 2003-10-31
dot icon06/04/2004
Return made up to 16/03/04; full list of members
dot icon28/12/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon25/03/2003
Return made up to 16/03/03; full list of members
dot icon26/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon20/11/2002
Auditor's resignation
dot icon17/11/2002
Declaration of assistance for shares acquisition
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New secretary appointed
dot icon17/11/2002
Secretary resigned;director resigned
dot icon17/11/2002
Director resigned
dot icon17/11/2002
Director resigned
dot icon22/09/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 16/03/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon18/03/2001
Return made up to 16/03/01; full list of members
dot icon30/07/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
Return made up to 16/03/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 16/03/99; no change of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 16/03/98; no change of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
New director appointed
dot icon25/03/1997
Return made up to 16/03/97; full list of members
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Auditor's resignation
dot icon19/03/1996
Return made up to 16/03/96; no change of members
dot icon12/09/1995
Secretary's particulars changed
dot icon12/09/1995
Director's particulars changed
dot icon10/09/1995
Full accounts made up to 1995-03-31
dot icon15/06/1995
Return made up to 16/03/95; full list of members
dot icon04/06/1995
New secretary appointed;new director appointed
dot icon22/05/1995
Registered office changed on 23/05/95 from: 190 strand london WC2R 1JN
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned
dot icon11/10/1994
Director resigned
dot icon11/07/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Ad 31/03/94--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/1994
Accounting reference date notified as 31/03
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon24/03/1994
Certificate of change of name
dot icon15/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Simon
Director
05/11/2002 - 29/08/2010
3
Watkins, Trevor
Secretary
13/04/1994 - 16/02/1995
-
Salisbury, Wendy Anne
Secretary
16/02/1995 - 04/11/2002
-
Salisbury, Adrian Paul
Director
03/04/1997 - 04/11/2002
1
Salisbury, Wendy Anne
Director
16/02/1995 - 04/11/2002
-

Persons with Significant Control

0

No PSC data available.

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 SALISBURY LANDSCAPES LIMITED

SALISBURY LANDSCAPES LIMITED is an(a) Dissolved company incorporated on 15/03/1994 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. There are currently 3 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 SALISBURY LANDSCAPES LIMITED?

toggle

SALISBURY LANDSCAPES LIMITED is currently Dissolved. It was registered on 15/03/1994 and dissolved on 13/11/2019.

Where is SALISBURY LANDSCAPES LIMITED located?

toggle

SALISBURY LANDSCAPES LIMITED is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ.

What does SALISBURY LANDSCAPES LIMITED do?

toggle

SALISBURY LANDSCAPES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SALISBURY LANDSCAPES LIMITED?

toggle

The latest filing was on 13/11/2019: Final Gazette dissolved following liquidation.