SALISBURY HOMES (NORTHERN) LIMITED

Wellington House Wellington House, Bury, BL8 2BD, Lancashire
StatusDISSOLVED
Company No.01873986
CategoryPrivate Limited Company
Incorporated21 Dec 1984
Age39 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 6 days

SUMMARY

SALISBURY HOMES (NORTHERN) LIMITED is an dissolved private limited company with number 01873986. It was incorporated 39 years, 5 months, 4 days ago, on 21 December 1984 and it was dissolved 6 years, 8 months, 6 days ago, on 19 September 2017. The company address is Wellington House Wellington House, Bury, BL8 2BD, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mrs Pauline Lee Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Barnes

Termination date: 2014-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Barnes

Termination date: 2014-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pauline Lee Barnes

Appointment date: 2014-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Mr Brian Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-23

Officer name: Mr Brian Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Barnes

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Barnes

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Barnes

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Restoration order of court

Date: 07 Oct 1996

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Aug 1996

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 03/03/94 from: 31 king st west manchester M3 2PJ

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 29/09/91; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/09/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 30 May 1989

Category: Address

Type: 287

Description: Registered office changed on 30/05/89 from: reedham house 31 king street west manchester M3 2PJ

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1989

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/88; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/07/87; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 04/11/87 from: broadhurst bury old road salford M8 6FX

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/07/86; full list of members

Documents

View document PDF


Some Companies

ANTILLA LIMITED

12 WINCANTON RD,ROMFORD,RM3 9DH

Number:01591219
Status:LIQUIDATION
Category:Private Limited Company

ASHTOON AVIATION CONTRACTING SERVICES LTD

21 WESTBOURNE TERRACE,WHITLEY BAY,NE25 0BE

Number:11480341
Status:ACTIVE
Category:Private Limited Company

B & C ELECTRICAL ENGINEERING LIMITED

9 HALLCROFT AVENUE,RETFORD,DN22 7LH

Number:09024841
Status:ACTIVE
Category:Private Limited Company

MICHELLE'S AMERICA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10892279
Status:ACTIVE
Category:Private Limited Company

NUTRITION SUPPORT LTD

31 BATHGATE ROAD,LONDON,SW19 5PW

Number:11831547
Status:ACTIVE
Category:Private Limited Company

ROB HATFIELD (CONTAINERS) LIMITED

BECK HOUSE CARR LANE,DRIFFIELD,YO25 9AH

Number:04966781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source