Company NameSalisburys Limited
Company StatusDissolved
Company Number00173561
CategoryPrivate Limited Company
Incorporation Date8 March 1921(103 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameSalisburys Handbags Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1994(73 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 14 February 2012)
RoleCertified Accountant
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameStephen Leonard Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1994(73 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressLong Acres Newfield Lane
Dore
Sheffield
S17 3DA
Secretary NameChristopher Thomas Harrison
NationalityBritish
StatusClosed
Appointed13 August 1994(73 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 14 February 2012)
RoleCertified Accountant
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameFrederick Donald Stoneman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressEdgehill Farmhouse
Byworth
Petworth
West Sussex
GU28 0HR
Director NameGerald Irving Ratner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address2 Balfour Mews
London
W1Y 5RL
Director NameGary Obrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Director NameKeith Sidney Inwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressHogarth
Park Road Dormans Park
East Grinstead
West Sussex
RH19 0BD
Director NameMasarrat Hussain
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address2 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameStephen Charles Barter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressThe Saffrons 1 The Quarries
Mannings Heath
Horsham
West Sussex
RH13 6SW
Director NameLoni Arditi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 62 Braemore Road
Hove
East Sussex
BN3 4HB
Secretary NameFrederick Donald Stoneman
NationalityBritish
StatusResigned
Appointed25 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressEdgehill Farmhouse
Byworth
Petworth
West Sussex
GU28 0HR
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(72 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameJack Tennant Brannan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(72 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address16 Autumn Walk
Wargrave
Reading
RG10 8BS
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(72 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 August 1994)
RoleChartered Accountant (Manage)
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Secretary NameJohn Andrew Main Baillie
NationalityBritish
StatusResigned
Appointed02 August 1993(72 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 August 1994)
RoleChartered Accountant (Manage)
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameIain Thomas McGourty
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed18 February 1994(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 August 1994)
RoleChief Executive
Correspondence Address264 Munster Road
Fulham
London
SW6 6BD
Director NameChristopher John Edmeades
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(73 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1996)
RoleRetail Director
Correspondence Address65 The Green
Christian Malford
Wiltshire
SN15 4BQ

Location

Registered AddressBdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£24,649,000
Gross Profit-£2,317,000
Net Worth-£8,917,000
Cash£1,208,000
Current Liabilities£29,091,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End06 January

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 9 June 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 9 June 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 9 June 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 9 June 2008 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1M 1DA (1 page)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1M 1DA (1 page)
18 January 2008Liquidators statement of receipts and payments (5 pages)
18 January 2008Liquidators' statement of receipts and payments (5 pages)
18 January 2008Liquidators' statement of receipts and payments (5 pages)
28 June 2007Liquidators statement of receipts and payments (7 pages)
28 June 2007Liquidators' statement of receipts and payments (7 pages)
28 June 2007Liquidators' statement of receipts and payments (7 pages)
2 March 2007Receiver's abstract of receipts and payments (2 pages)
2 March 2007Receiver's abstract of receipts and payments (2 pages)
2 March 2007Receiver ceasing to act (1 page)
2 March 2007Receiver ceasing to act (1 page)
16 January 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Receiver's abstract of receipts and payments (2 pages)
19 June 2006Receiver's abstract of receipts and payments (2 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators' statement of receipts and payments (5 pages)
27 June 2005Liquidators' statement of receipts and payments (5 pages)
17 June 2005Receiver's abstract of receipts and payments (2 pages)
17 June 2005Receiver's abstract of receipts and payments (2 pages)
20 December 2004Liquidators' statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators' statement of receipts and payments (5 pages)
25 June 2004Liquidators' statement of receipts and payments (14 pages)
25 June 2004Liquidators statement of receipts and payments (14 pages)
25 June 2004Liquidators' statement of receipts and payments (14 pages)
15 June 2004Receiver's abstract of receipts and payments (2 pages)
15 June 2004Receiver's abstract of receipts and payments (2 pages)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators' statement of receipts and payments (16 pages)
26 June 2003Liquidators statement of receipts and payments (16 pages)
26 June 2003Liquidators' statement of receipts and payments (16 pages)
13 June 2003Receiver's abstract of receipts and payments (2 pages)
13 June 2003Receiver's abstract of receipts and payments (2 pages)
25 March 2003Resignation of a liquidator (1 page)
25 March 2003Resignation of a liquidator (1 page)
20 December 2002Liquidators' statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators' statement of receipts and payments (5 pages)
25 June 2002Receiver's abstract of receipts and payments (2 pages)
25 June 2002Receiver's abstract of receipts and payments (2 pages)
21 June 2002Liquidators' statement of receipts and payments (101 pages)
21 June 2002Liquidators statement of receipts and payments (101 pages)
21 June 2002Liquidators' statement of receipts and payments (101 pages)
20 December 2001Liquidators' statement of receipts and payments (5 pages)
20 December 2001Liquidators' statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators' statement of receipts and payments (11 pages)
2 July 2001Liquidators' statement of receipts and payments (11 pages)
2 July 2001Liquidators statement of receipts and payments (11 pages)
25 June 2001Receiver's abstract of receipts and payments (2 pages)
25 June 2001Receiver's abstract of receipts and payments (2 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators' statement of receipts and payments (5 pages)
22 December 2000Liquidators' statement of receipts and payments (5 pages)
26 June 2000Receiver's abstract of receipts and payments (2 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators' statement of receipts and payments (5 pages)
26 June 2000Receiver's abstract of receipts and payments (2 pages)
26 June 2000Liquidators' statement of receipts and payments (5 pages)
7 January 2000Receiver ceasing to act (1 page)
7 January 2000Receiver ceasing to act (1 page)
20 December 1999Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators' statement of receipts and payments (5 pages)
20 December 1999Liquidators' statement of receipts and payments (5 pages)
12 August 1999Receiver's abstract of receipts and payments (2 pages)
12 August 1999Receiver's abstract of receipts and payments (2 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators' statement of receipts and payments (5 pages)
29 June 1999Liquidators' statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators' statement of receipts and payments (5 pages)
23 December 1998Liquidators' statement of receipts and payments (5 pages)
17 December 1998Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
24 July 1998Receiver's abstract of receipts and payments (3 pages)
24 July 1998Receiver's abstract of receipts and payments (3 pages)
24 June 1998Liquidators' statement of receipts and payments (5 pages)
24 June 1998Liquidators' statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators' statement of receipts and payments (5 pages)
14 January 1998Liquidators' statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Receiver's abstract of receipts and payments (7 pages)
6 August 1997Receiver's abstract of receipts and payments (7 pages)
17 July 1997Notice of Constitution of Liquidation Committee (2 pages)
17 July 1997Notice of Constitution of Liquidation Committee (2 pages)
23 January 1997Registered office changed on 23/01/97 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
23 January 1997Registered office changed on 23/01/97 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
27 December 1996Appointment of a voluntary liquidator (1 page)
27 December 1996Appointment of a voluntary liquidator (1 page)
27 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1996Statement of affairs (25 pages)
18 December 1996Statement of affairs (25 pages)
28 November 1996Registered office changed on 28/11/96 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page)
28 November 1996Registered office changed on 28/11/96 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page)
28 October 1996Statement of Affairs in administrative receivership following report to creditors (41 pages)
28 October 1996Statement of Affairs in administrative receivership following report to creditors (41 pages)
13 September 1996Administrative Receiver's report (10 pages)
13 September 1996Administrative Receiver's report (10 pages)
9 September 1996Amended certificate of constitution of creditors' committee (2 pages)
9 September 1996Amended certificate of constitution of creditors' committee (2 pages)
11 June 1996Registered office changed on 11/06/96 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page)
11 June 1996Appointment of receiver/manager (1 page)
11 June 1996Appointment of receiver/manager (1 page)
11 June 1996Registered office changed on 11/06/96 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Particulars of mortgage/charge (20 pages)
27 February 1996Particulars of mortgage/charge (20 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
25 January 1996Accounting reference date shortened from 13/08 to 06/01 (1 page)
25 January 1996Accounting reference date shortened from 13/08 to 06/01 (1 page)
17 January 1996Full accounts made up to 13 August 1994 (19 pages)
17 January 1996Full accounts made up to 13 August 1994 (19 pages)
28 November 1995Return made up to 25/06/95; full list of members (8 pages)
28 November 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (1 page)
20 September 1995Declaration of satisfaction of mortgage/charge (1 page)