Company NameSalford Properties Limited
Company StatusDissolved
Company Number01246626
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameDeansgate Insurance Services Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Mills
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(16 years after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameValerie Hagan
NationalityBritish
StatusClosed
Appointed01 March 2003(27 years after company formation)
Appointment Duration1 year, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address20 Willow Way
Didsbury
Manchester
Lancashire
M20 6JS
Director NameGraham Higgins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(16 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2000)
RoleInsurance Broker
Correspondence Address67 Thornsett
Birch Vale
High Peak
SK22 5AZ
Secretary NameMr James Mills
NationalityBritish
StatusResigned
Appointed23 March 1992(16 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Secretary NameJean Mills
NationalityBritish
StatusResigned
Appointed31 May 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2003)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW

Location

Registered Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,850
Current Liabilities£21,900

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road burnage manchester M19 1WA (1 page)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 June 2002S-div 03/01/01 (1 page)
27 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 2002New secretary appointed (2 pages)
3 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 August 2001Accounting reference date shortened from 30/09/01 to 30/01/01 (1 page)
28 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 April 2001Registered office changed on 19/04/01 from: 146 deansgate manchester M3 3EE (1 page)
12 April 2001Return made up to 23/03/01; full list of members (6 pages)
16 February 2001Ad 03/01/01--------- £ si [email protected]=360 £ ic 400/760 (2 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 October 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
23 March 2000Return made up to 23/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 June 1999Return made up to 23/03/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Return made up to 23/03/97; no change of members (5 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
30 May 1996Return made up to 23/03/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 March 1995Return made up to 23/03/95; full list of members (6 pages)