SALISBURYS LIMITED

Register to unlock more data on OkredoRegister

SALISBURYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00173561

Incorporation date

08/03/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon14/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon05/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-06-09
dot icon31/12/2008
Liquidators' statement of receipts and payments to 2008-12-09
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-06-09
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1M 1DA
dot icon18/01/2008
Liquidators' statement of receipts and payments
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon02/03/2007
Receiver ceasing to act
dot icon02/03/2007
Receiver's abstract of receipts and payments
dot icon16/01/2007
Liquidators' statement of receipts and payments
dot icon18/07/2006
Liquidators' statement of receipts and payments
dot icon19/06/2006
Receiver's abstract of receipts and payments
dot icon19/12/2005
Liquidators' statement of receipts and payments
dot icon27/06/2005
Liquidators' statement of receipts and payments
dot icon17/06/2005
Receiver's abstract of receipts and payments
dot icon20/12/2004
Liquidators' statement of receipts and payments
dot icon25/06/2004
Liquidators' statement of receipts and payments
dot icon15/06/2004
Receiver's abstract of receipts and payments
dot icon05/01/2004
Liquidators' statement of receipts and payments
dot icon26/06/2003
Liquidators' statement of receipts and payments
dot icon13/06/2003
Receiver's abstract of receipts and payments
dot icon25/03/2003
Resignation of a liquidator
dot icon20/12/2002
Liquidators' statement of receipts and payments
dot icon25/06/2002
Receiver's abstract of receipts and payments
dot icon21/06/2002
Liquidators' statement of receipts and payments
dot icon20/12/2001
Liquidators' statement of receipts and payments
dot icon02/07/2001
Liquidators' statement of receipts and payments
dot icon25/06/2001
Receiver's abstract of receipts and payments
dot icon22/12/2000
Liquidators' statement of receipts and payments
dot icon26/06/2000
Receiver's abstract of receipts and payments
dot icon26/06/2000
Liquidators' statement of receipts and payments
dot icon07/01/2000
Receiver ceasing to act
dot icon20/12/1999
Liquidators' statement of receipts and payments
dot icon12/08/1999
Receiver's abstract of receipts and payments
dot icon29/06/1999
Liquidators' statement of receipts and payments
dot icon23/12/1998
Liquidators' statement of receipts and payments
dot icon17/12/1998
Receiver ceasing to act
dot icon24/07/1998
Receiver's abstract of receipts and payments
dot icon24/06/1998
Liquidators' statement of receipts and payments
dot icon14/01/1998
Liquidators' statement of receipts and payments
dot icon06/08/1997
Receiver's abstract of receipts and payments
dot icon17/07/1997
Notice of Constitution of Liquidation Committee
dot icon23/01/1997
Registered office changed on 23/01/97 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Appointment of a voluntary liquidator
dot icon18/12/1996
Statement of affairs
dot icon28/11/1996
Registered office changed on 28/11/96 from: grant thornton grant thornton house melton street euston square london NW1 2EP
dot icon28/10/1996
Statement of Affairs in administrative receivership following report to creditors
dot icon13/09/1996
Administrative Receiver's report
dot icon09/09/1996
Amended certificate of constitution of creditors' committee
dot icon11/06/1996
Appointment of receiver/manager
dot icon11/06/1996
Registered office changed on 11/06/96 from: parkhead hall eccleshall road south sheffield S11 9PX
dot icon06/06/1996
Director resigned
dot icon21/04/1996
Resolutions
dot icon27/02/1996
Particulars of mortgage/charge
dot icon16/02/1996
Director resigned
dot icon25/01/1996
Accounting reference date shortened from 13/08 to 06/01
dot icon17/01/1996
Full accounts made up to 1994-08-13
dot icon28/11/1995
Return made up to 25/06/95; full list of members
dot icon28/11/1995
Director resigned
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
New director appointed
dot icon08/01/1995
New secretary appointed;new director appointed
dot icon19/08/1994
Accounting reference date shortened from 31/01 to 13/08
dot icon19/08/1994
Secretary resigned;director resigned
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Registered office changed on 19/08/94 from: fleming way crawley west sussex RH10 2UF
dot icon05/07/1994
Full accounts made up to 1994-01-29
dot icon21/06/1994
Return made up to 25/06/94; full list of members
dot icon28/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon10/03/1994
New director appointed
dot icon25/10/1993
Full accounts made up to 1993-01-30
dot icon23/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1993
Return made up to 25/06/93; full list of members
dot icon21/06/1993
Director's particulars changed
dot icon03/06/1993
Director resigned;new director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: 15 stratton street london W1A 2AN
dot icon21/12/1992
Director resigned
dot icon29/10/1992
Director resigned
dot icon20/10/1992
Full accounts made up to 1992-02-01
dot icon14/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon10/08/1992
Return made up to 25/06/92; no change of members
dot icon10/08/1992
Secretary's particulars changed;director's particulars changed
dot icon04/08/1992
Resolutions
dot icon29/11/1991
Full accounts made up to 1991-02-02
dot icon26/07/1991
Return made up to 25/06/91; no change of members
dot icon03/07/1991
Director's particulars changed
dot icon10/06/1991
Director resigned
dot icon04/12/1990
Full accounts made up to 1990-02-03
dot icon09/11/1990
Certificate of change of name
dot icon10/10/1990
Director resigned;new director appointed
dot icon14/08/1990
Return made up to 25/06/90; full list of members
dot icon08/08/1990
Director resigned
dot icon08/08/1990
Director resigned;new director appointed
dot icon06/12/1989
Registered office changed on 06/12/89 from: 25 great portland street london W1N 6HN
dot icon05/12/1989
Full accounts made up to 1989-01-28
dot icon05/12/1989
Return made up to 19/05/89; full list of members
dot icon06/10/1989
New director appointed
dot icon19/09/1989
Director resigned;new director appointed
dot icon14/09/1989
Auditor's resignation
dot icon07/08/1989
New director appointed
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon07/08/1989
Director resigned
dot icon07/08/1989
New director appointed
dot icon03/08/1989
Resolutions
dot icon18/04/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-01-31
dot icon09/12/1988
New director appointed
dot icon09/12/1988
Director resigned
dot icon05/12/1988
Director resigned
dot icon29/11/1988
Registered office changed on 29/11/88 from: fleming way crawley sussex RH10 2UF
dot icon17/11/1988
Return made up to 26/05/88; full list of members
dot icon10/06/1988
Return made up to 21/04/87; full list of members
dot icon18/12/1987
Auditor's resignation
dot icon22/09/1987
New director appointed
dot icon22/09/1987
Director resigned
dot icon11/05/1987
Full accounts made up to 1987-01-31
dot icon04/09/1986
Full accounts made up to 1986-01-25
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1986
Return made up to 23/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmeades, Christopher John
Director
28/02/1994 - 16/01/1996
3
Bamsey, John Anthony
Director
17/05/1993 - 18/02/1994
22
Brannan, Jack Tennant
Director
13/07/1993 - 14/10/1994
-
Hinchliffe, Stephen Leonard
Director
13/08/1994 - Present
17
Baillie, John Andrew Main
Director
02/08/1993 - 13/08/1994
23

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 SALISBURYS LIMITED

SALISBURYS LIMITED is an(a) Dissolved company incorporated on 08/03/1921 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SALISBURYS LIMITED?

toggle

SALISBURYS LIMITED is currently Dissolved. It was registered on 08/03/1921 and dissolved on 14/02/2012.

Where is SALISBURYS LIMITED located?

toggle

SALISBURYS LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does SALISBURYS LIMITED do?

toggle

SALISBURYS LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for SALISBURYS LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved following liquidation.