Company NameW.Salthouse(Blackpool)Limited
Company StatusDissolved
Company Number00384086
CategoryPrivate Limited Company
Incorporation Date26 November 1943(79 years, 11 months ago)
Dissolution Date26 May 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Mountain
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration22 years (closed 26 May 2013)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressWyresdale
Kiln Lane, Hambleton
Poulton Le Fylde
Lancashire
FY6 9DZ
Director NameMr William Brown Twentyman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration22 years (closed 26 May 2013)
RoleEstimator
Correspondence Address46 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 7SW
Secretary NameMr William Brown Twentyman
NationalityBritish
StatusClosed
Appointed19 August 1997(53 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 26 May 2013)
RoleCompany Director
Correspondence Address46 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 7SW
Director NameJohn Roland Gott
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address1a Agnew Street
Lytham
Lancashire
FY8 5NJ
Director NameMiss Susan Jane Gott
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1997)
RoleRepresentative
Country of ResidenceEngland
Correspondence Address1 Agnew Street
Lytham
Lytham St Annes
Lancashire
FY8 5NJ
Director NameMr William John Gott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1997)
RoleManaging Director
Correspondence AddressThe Willows 10 Clifton Drive
Lytham
Lytham St Annes
Lancashire
FY8 5RQ
Secretary NameJohn Roland Gott
NationalityBritish
StatusResigned
Appointed14 May 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address1a Agnew Street
Lytham
Lancashire
FY8 5NJ
Director NameDarren Stuart Lee
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address20 Thursby Avenue
Blackpool
Lancashire
FY4 2HW

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£195,642
Cash£3,553
Current Liabilities£706,937

Accounts

Latest Accounts30 November 2002 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
26 November 2012Liquidators statement of receipts and payments to 16 November 2012 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
14 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
14 June 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
14 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 16 May 2010 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 16 May 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators' statement of receipts and payments (5 pages)
24 May 2005Liquidators' statement of receipts and payments (5 pages)
8 December 2004Liquidators' statement of receipts and payments (6 pages)
8 December 2004Liquidators statement of receipts and payments (6 pages)
8 December 2004Liquidators' statement of receipts and payments (6 pages)
2 December 2003Registered office changed on 02/12/03 from: osborne road sawmills osborne road blackpool lancashire FY4 1HH (1 page)
2 December 2003Registered office changed on 02/12/03 from: osborne road sawmills osborne road blackpool lancashire FY4 1HH (1 page)
24 November 2003Statement of affairs (11 pages)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Statement of affairs (11 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
4 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 June 2003Return made up to 14/05/03; full list of members (5 pages)
3 June 2003Return made up to 14/05/03; full list of members (5 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (5 pages)
18 May 2001Return made up to 14/05/01; full list of members (5 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 August 1999Return made up to 14/05/99; full list of members (6 pages)
11 August 1999Return made up to 14/05/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 1A agnew street lytham lancashire FY8 5NJ (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 1A agnew street lytham lancashire FY8 5NJ (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
21 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997Return made up to 14/05/97; no change of members (6 pages)
16 June 1997Return made up to 14/05/97; no change of members (6 pages)
21 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
21 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 May 1996Return made up to 14/05/96; full list of members (7 pages)
24 May 1996Return made up to 14/05/96; full list of members (7 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (18 pages)
12 May 1995Return made up to 14/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 November 1943Certificate of incorporation (2 pages)
26 November 1943Certificate of incorporation (2 pages)