Company NameR. Salisbury And Company, Limited
Company StatusDissolved
Company Number00229857
CategoryPrivate Limited Company
Incorporation Date21 April 1928(96 years ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(64 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 11 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameRobert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(75 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address19 Castelnau
Barnes
London
SW13 9RP
Secretary NameRobert Neil Symons
NationalityBritish
StatusClosed
Appointed23 September 2003(75 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address19 Castelnau
Barnes
London
SW13 9RP
Secretary NameMoorevale Management Limited (Corporation)
StatusClosed
Appointed23 September 2003(75 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2006)
Correspondence Address53-54 Brook's Mews
Mayfair
London
W1K 4EF
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(64 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(64 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33a Queensmill Road
London
SW7 6JP
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(64 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed06 November 1992(64 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(68 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(70 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 September 2003)
RoleSurveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(73 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB

Location

Registered AddressC/O Vantis Beavis Walker
82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£995,000
Gross Profit£875,000
Net Worth£1,392,000
Current Liabilities£11,022,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003New secretary appointed (2 pages)
17 December 2002Full accounts made up to 30 June 2002 (12 pages)
29 November 2002Return made up to 06/11/02; full list of members (7 pages)
31 May 2002Director's particulars changed (1 page)
11 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Director's particulars changed (1 page)
13 December 2001Full accounts made up to 30 June 2001 (12 pages)
26 November 2001Return made up to 06/11/01; full list of members (7 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
5 May 2000Full accounts made up to 30 June 1999 (9 pages)
15 February 2000Particulars of mortgage/charge (9 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
7 December 1999Return made up to 06/11/99; full list of members (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
28 September 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
8 December 1997Return made up to 06/11/97; full list of members (8 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996New director appointed (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 and 4 bentinck street london W1M 5RN (1 page)
18 February 1996Full accounts made up to 30 June 1995 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)
20 March 1994Memorandum and Articles of Association (15 pages)
16 June 1987Company name changed gilbertall LIMITED\certificate issued on 18/06/87 (2 pages)
21 April 1928Certificate of incorporation (1 page)