Company NameSalilock Limited
Company StatusDissolved
Company Number01018589
CategoryPrivate Limited Company
Incorporation Date23 July 1971(52 years, 8 months ago)
Dissolution Date9 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJodie Gail McGarraghy
NationalityBritish
StatusClosed
Appointed30 August 2002(31 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address141 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA
Director NameDavid Richard Smith
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2008(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 August 2011)
RoleSolicitor
Correspondence AddressFairview Holcombe Old Road
Holcombe Ramsbottom
Bury
Lancashire
BL8 4NF
Director NameJohn Guy Wall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 November 2008)
RoleEngineer
Correspondence Address13 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameMuriel Wall
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address7 Lowerfold Close
Shawclough
Rochdale
Lancashire
OL12 7HY
Secretary NameMr Peter Jess Hindle
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address25 Russell Street
Bacup
Lancashire
OL13 8DX
Secretary NameEmma-Louise Bradshaw
NationalityBritish
StatusResigned
Appointed13 January 1993(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 February 1995)
RoleCompany Director
Correspondence Address13 Longacres
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameWayne Stanley Saxton
NationalityBritish
StatusResigned
Appointed06 February 1995(23 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 December 1995)
RoleSecretary
Correspondence Address30 Gateacre Walk
Manchester
M23 9BA
Secretary NamePauline Christina Wall
NationalityBritish
StatusResigned
Appointed27 December 1995(24 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address13 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,746
Cash£26,542
Current Liabilities£1,704

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(14 pages)
29 March 2010Register inspection address has been changed (4 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(14 pages)
29 March 2010Register inspection address has been changed (4 pages)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Secretary's change of particulars / jodie wall / 31/12/2008 (1 page)
9 July 2009Secretary's Change of Particulars / jodie wall / 31/12/2008 / Surname was: wall, now: mcgarraghy (1 page)
9 July 2009Return made up to 31/12/08; full list of members (5 pages)
9 July 2009Return made up to 31/12/08; full list of members (5 pages)
6 July 2009Appointment terminated director john wall (1 page)
6 July 2009Director appointed david richard smith (2 pages)
6 July 2009Appointment Terminated Director john wall (1 page)
6 July 2009Director appointed david richard smith (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (5 pages)
5 March 2008Return made up to 31/12/07; full list of members (5 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 March 1998Accounting reference date extended from 30/04/97 to 30/10/97 (1 page)
2 March 1998Accounting reference date extended from 30/04/97 to 30/10/97 (1 page)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1997Registered office changed on 22/01/97 from: broadclough works burnley rd bacup lancashire (1 page)
22 January 1997Registered office changed on 22/01/97 from: broadclough works burnley rd bacup lancashire (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)