Company NameSalisbury Homes (Northern) Limited
Company StatusDissolved
Company Number01873986
CategoryPrivate Limited Company
Incorporation Date21 December 1984(39 years, 3 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Pauline Lee Barnes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(29 years, 9 months after company formation)
Appointment Duration3 years (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameMrs Pauline Lee Barnes
StatusClosed
Appointed18 September 2014(29 years, 9 months after company formation)
Appointment Duration3 years (closed 19 September 2017)
RoleCompany Director
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMr Thomas David Barnes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Farm Barnoldswick Road
Whitemoar Foulridge
Colne
Lancashire
BB8 7NA
Secretary NameMr Thomas David Barnes
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Farm Barnoldswick Road
Whitemoar Foulridge
Colne
Lancashire
BB8 7NA
Director NameMrs Pauline Lee Barnes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(15 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkhill Farm
Barnoldswick Road, Foulridge
Colne
Lancashire
BB8 7NA
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed26 June 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Secretary NameMrs Pauline Lee Barnes
NationalityBritish
StatusResigned
Appointed18 March 2002(17 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkhill Farm
Barnoldswick Road, Foulridge
Colne
Lancashire
BB8 7NA
Director NameMr Brian Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameMr Brian Barnes
StatusResigned
Appointed01 March 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2014)
RoleCompany Director
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD

Contact

Telephone0161 7975115
Telephone regionManchester

Location

Registered AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£5,039
Cash£5,039

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 August 1985Delivered on: 14 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tottington road harwood, bolton. Title no gm 351931 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1985Delivered on: 25 April 1985
Satisfied on: 29 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M9.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
(3 pages)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
(3 pages)
3 October 2014Termination of appointment of Brian Barnes as a director on 19 September 2014 (1 page)
3 October 2014Termination of appointment of Brian Barnes as a secretary on 19 September 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Appointment of Mrs Pauline Lee Barnes as a secretary on 18 September 2014 (2 pages)
3 October 2014Appointment of Mrs Pauline Lee Barnes as a director on 18 September 2014 (2 pages)
3 October 2014Termination of appointment of Brian Barnes as a director on 19 September 2014 (1 page)
3 October 2014Appointment of Mrs Pauline Lee Barnes as a director on 18 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Appointment of Mrs Pauline Lee Barnes as a secretary on 18 September 2014 (2 pages)
3 October 2014Termination of appointment of Brian Barnes as a secretary on 19 September 2014 (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(3 pages)
5 February 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Mr Brian Barnes on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Brian Barnes on 24 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Brian Barnes on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Brian Barnes on 23 July 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Mr Brian Barnes as a secretary (2 pages)
14 March 2011Termination of appointment of Pauline Barnes as a director (1 page)
14 March 2011Termination of appointment of Pauline Barnes as a secretary (1 page)
14 March 2011Appointment of Mr Brian Barnes as a secretary (2 pages)
14 March 2011Termination of appointment of Pauline Barnes as a director (1 page)
14 March 2011Termination of appointment of Pauline Barnes as a secretary (1 page)
14 March 2011Appointment of Mr Brian Barnes as a director (2 pages)
14 March 2011Appointment of Mr Brian Barnes as a director (2 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Return made up to 29/09/07; no change of members (7 pages)
26 October 2007Return made up to 29/09/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 June 2007Return made up to 29/09/06; full list of members (7 pages)
15 June 2007Return made up to 29/09/06; full list of members (7 pages)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Return made up to 29/09/05; full list of members (7 pages)
15 March 2006Return made up to 29/09/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Return made up to 29/09/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Return made up to 29/09/04; full list of members (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 November 2002Return made up to 29/09/02; full list of members (7 pages)
14 November 2002Return made up to 29/09/02; full list of members (7 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
17 October 2001Return made up to 29/09/01; full list of members (6 pages)
17 October 2001Return made up to 29/09/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 1999Return made up to 29/09/99; full list of members (6 pages)
5 October 1999Return made up to 29/09/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 December 1998Return made up to 29/09/98; full list of members (6 pages)
7 December 1998Return made up to 29/09/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 April 1998Return made up to 29/09/96; full list of members (10 pages)
14 April 1998Return made up to 29/09/96; full list of members (10 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 October 1996Accounts for a small company made up to 31 December 1994 (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1994 (4 pages)
8 October 1996Return made up to 29/09/95; full list of members (10 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 October 1996Return made up to 29/09/95; full list of members (10 pages)
6 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)