Company NameSalisbury Associates Plc
Company StatusDissolved
Company Number03928560
CategoryPublic Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Previous NameDealstore Iii Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Arthur Hancock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Malwood Road
London
SW12 8EN
Director NameMichael Guthrie Cattell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Townfield Lane
Chester
Cheshire
CH1 6LB
Wales
Director NameFox Harris Communications Limited (Corporation)
StatusCurrent
Appointed26 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address2 White Kennet Street
London
E1 7BS
Director NameLeslie Albert Bishop
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NamePeter Laurence Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 2000)
RoleCo Director
Correspondence AddressHolly House
Sherbourne Place
Leamington Spa
Warwickshire
CV32 5SW
Director NameMr Martyn Gregory Leigh Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Durnsford Avenue
Fleet
Hampshire
GU52 7TA
Director NameRolf Ingemar Ekedahl
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressVillagatan 3
Huskvarna
S-561 41
Sweden
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameKeith Terence Spencer (Corporation)
Date of BirthOctober 1955 (Born 68 years ago)
StatusResigned
Appointed18 February 2000(same day as company formation)
Country of ResidenceEngland
Correspondence Address50 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PA
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameKeith Terence Spencer (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Country of ResidenceEngland
Correspondence Address50 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PA
Secretary NameFox Harris Communications Limited (Corporation)
StatusResigned
Appointed26 June 2003(3 years, 4 months after company formation)
Appointment Duration5 days (resigned 01 July 2003)
Correspondence Address2 White Kennet Street
London
E1 7BS

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,866,409
Gross Profit£1,823,253
Net Worth-£8,718
Cash£66,280
Current Liabilities£1,709,466

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

29 October 2005Dissolved (1 page)
29 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Appointment of a voluntary liquidator (1 page)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2003Statement of affairs (7 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: ambassador house 2 white kennett street london E1 7BS (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Director resigned (1 page)
3 December 2002Director resigned (1 page)
23 August 2002Secretary resigned;director resigned (2 pages)
29 May 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 February 2002Ad 18/05/01--------- £ si [email protected]=14640 £ ic 306910/321550 (2 pages)
14 February 2002Ad 02/03/01-14/03/01 £ si [email protected]=30607 £ ic 276303/306910 (2 pages)
14 February 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
14 November 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
30 March 2001Return made up to 18/02/01; full list of members (13 pages)
30 March 2001Director resigned (1 page)
16 February 2001Particulars of mortgage/charge (10 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
20 September 2000Full group accounts made up to 30 June 2000 (22 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000New director appointed (2 pages)
10 August 2000Ad 04/04/00--------- £ si [email protected]=260636 £ ic 2/260638 (6 pages)
10 August 2000Statement of affairs (10 pages)
26 July 2000Accounting reference date shortened from 31/07/01 to 30/06/00 (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: drury house 34-43 russell street london WC2B 5HA (1 page)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(56 pages)
15 April 2000Ad 30/03/00--------- £ si [email protected] £ ic 2/2 (2 pages)
15 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 April 2000Conso 30/03/00 (1 page)
5 April 2000Certificate of authorisation to commence business and borrow (1 page)
5 April 2000Application to commence business (2 pages)
3 April 2000Company name changed dealstore iii PLC\certificate issued on 03/04/00 (2 pages)
24 March 2000Secretary resigned;director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)