Company NameSalisbury's (Shaftesbury) Limited
Company StatusDissolved
Company Number00366822
CategoryPrivate Limited Company
Incorporation Date28 April 1941(83 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTony Clive Morris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(50 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address34 Primula Close
Weymouth
Dorset
DT3 6SL
Director NameGeoffrey Raymond Hill Walsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(50 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrookmead
Nottington
Weymouth
Dorset
DT3 4BH
Secretary NameKaren Hill Walsh
NationalityBritish
StatusClosed
Appointed30 April 1995(54 years after company formation)
Appointment Duration13 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrookmead
Nottington
Weymouth
Dorset
DT3 4BH
Director NameHeather Diane King
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address2 St Patricks Avenue
Weymouth
Dorset
DT4 9EQ
Director NameJohn Barry King
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address2 St Patricks Avenue
Weymouth
Dorset
DT4 9EQ
Secretary NameHeather Diane King
NationalityBritish
StatusResigned
Appointed28 February 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address2 St Patricks Avenue
Weymouth
Dorset
DT4 9EQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,800
Cash£1,662
Current Liabilities£17,634

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Statement of affairs (6 pages)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 October 2006Registered office changed on 02/10/06 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 February 2006Return made up to 21/02/06; full list of members (7 pages)
2 August 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 February 2001Return made up to 21/02/01; full list of members (6 pages)
29 March 2000Full accounts made up to 31 January 2000 (10 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 April 1999Full accounts made up to 31 January 1999 (11 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 March 1998Full accounts made up to 31 January 1998 (11 pages)
18 March 1997Full accounts made up to 31 January 1997 (11 pages)
18 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 March 1996Director resigned (1 page)
21 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996New secretary appointed (2 pages)
18 March 1996Full accounts made up to 31 January 1996 (12 pages)
31 March 1995Full accounts made up to 31 January 1995 (11 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)