Company NameThe Salisbury Club (Brinnington) Limited
Company StatusDissolved
Company Number02840541
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan Howell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 11 May 1999)
RoleArea Production Manager
Correspondence Address354 Brinnington Road
Stockport
Cheshire
SK5 8BU
Director NameElizabeth Margaret Howell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 11 May 1999)
RoleAdministrator
Correspondence Address354 Brinnington Road
Brinnington
Stockport
SK5 8BU
Director NameJohn Pavey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 11 May 1999)
RoleWorksmanager
Correspondence Address21 Shropshire Avenue
Brinnington
Stockport
SK5 8HE
Director NameLouisa Annie Cocks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 1999)
RoleDirector/Company Secretary
Correspondence Address32 Somerset Close
Brinnington
Stockport
Cheshire
SK5 8DH
Secretary NameLouisa Annie Cocks
NationalityBritish
StatusClosed
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 1999)
RoleDirector/Company Secretary
Correspondence Address32 Somerset Close
Brinnington
Stockport
Cheshire
SK5 8DH
Director NameAquila Brian Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1997)
RoleTelephone Engineer
Correspondence Address3 Kinmel Avenue
Stockport
Cheshire
SK5 8DA
Director NameWayne Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleDeputy General Manager
Correspondence Address38 Lonsdale Road
Manchester
M19 3FL
Secretary NameAquila Brian Jones
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleTelephone Engineer
Correspondence Address3 Kinmel Avenue
Stockport
Cheshire
SK5 8DA
Director NamePeterjames Cummings
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 August 1995)
RoleBuilder
Correspondence Address11a Rayner Street
Offerton
Stockport
SK1 4HX
Secretary NameElizabeth Margaret Howell
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address354 Brinnington Road
Brinnington
Stockport
SK5 8BU
Director NameJohn David Wakefield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 07 November 1995)
RoleWindow Cleaner
Correspondence Address14 Nottingham Close
Brinnington
Stockport
Cheshire
SK5 8EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Salisbury Club
Truro Avenue Brinnington
Stockport
Greater Manchester
SK5 8BB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
5 September 1997Return made up to 29/07/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 July 1996 (16 pages)
7 August 1997Return made up to 29/07/96; full list of members (6 pages)
7 August 1997Ad 25/05/95--------- £ si 82500@1=82500 £ ic 2/82502 (4 pages)
21 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1997£ nc 1000/100000 25/05/95 (1 page)
27 February 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 July 1995 (13 pages)
28 December 1995Director resigned (2 pages)
5 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 December 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)