Company NameSalisbury Hamer Aspden & Johnson (Loss Assessors) Ltd
Company StatusDissolved
Company Number04188113
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date18 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Stitt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(1 year after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Lodge 2 Oaklands Home Farm
Church Street
Barrowford
Lancs
BB9 6EB
Secretary NameMr Royden Procter
NationalityBritish
StatusClosed
Appointed02 April 2002(1 year after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glen View Road
Burnley
Lancashire
BB11 2QL
Director NameMr Brian Stephen Johns
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(8 years after company formation)
Appointment Duration3 years, 4 months (closed 18 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottingley Close
Belmont Park
Bolton
Lancashire
BL1 7BF
Director NameMrs Carol Howard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameMrs Carol Howard
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameMr David James Rawstron
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Stone Edge
Barnoldswick Road, Blacko
Nelson
Lancashire
BB9 6RE
Director NameMr Royden Procter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration7 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glen View Road
Burnley
Lancashire
BB11 2QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBdo Llp
6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2012Notice of move from Administration to Dissolution on 15 May 2012 (15 pages)
18 May 2012Notice of move from Administration to Dissolution (15 pages)
23 November 2011Notice of extension of period of Administration (1 page)
23 November 2011Notice of extension of period of Administration (1 page)
23 November 2011Administrator's progress report to 26 October 2011 (10 pages)
23 November 2011Administrator's progress report to 26 October 2011 (10 pages)
16 November 2011Notice of extension of period of Administration (1 page)
16 November 2011Notice of extension of period of Administration (1 page)
15 November 2011Administrator's progress report to 26 October 2011 (21 pages)
15 November 2011Administrator's progress report to 26 October 2011 (21 pages)
31 August 2011Statement of affairs with form 2.14B (9 pages)
31 August 2011Statement of affairs with form 2.14B (9 pages)
8 July 2011Administrator's progress report to 26 October 2010 (25 pages)
8 July 2011Administrator's progress report to 26 October 2010 (25 pages)
17 May 2011Administrator's progress report to 26 April 2011 (21 pages)
17 May 2011Notice of extension of period of Administration (1 page)
17 May 2011Administrator's progress report to 26 April 2011 (21 pages)
17 May 2011Notice of extension of period of Administration (1 page)
18 April 2011Notice of extension of period of Administration (1 page)
18 April 2011Notice of extension of period of Administration (1 page)
6 August 2010Statement of administrator's proposal (45 pages)
6 August 2010Statement of administrator's proposal (45 pages)
20 July 2010Notice of deemed approval of proposals (2 pages)
20 July 2010Notice of deemed approval of proposals (2 pages)
12 May 2010Registered office address changed from Olympus House Halstead Street Burnley Lancs BB11 4HJ on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Olympus House Halstead Street Burnley Lancs BB11 4HJ on 12 May 2010 (2 pages)
10 May 2010Appointment of an administrator (1 page)
10 May 2010Appointment of an administrator (1 page)
1 February 2010Accounts for a small company made up to 28 February 2009 (9 pages)
1 February 2010Accounts for a small company made up to 28 February 2009 (9 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
28 April 2009Director appointed mr brian stephen johns (1 page)
28 April 2009Appointment terminated director royden procter (1 page)
28 April 2009Appointment Terminated Director royden procter (1 page)
28 April 2009Director appointed mr brian stephen johns (1 page)
13 March 2009Registered office changed on 13/03/2009 from 101 st georges road bolton BL1 2BY (1 page)
13 March 2009Registered office changed on 13/03/2009 from 101 st georges road bolton BL1 2BY (1 page)
29 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
29 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
18 April 2008Return made up to 27/03/08; full list of members (3 pages)
18 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 February 2008Accounts for a small company made up to 28 February 2007 (8 pages)
11 February 2008Accounts for a small company made up to 28 February 2007 (8 pages)
18 May 2007Return made up to 27/03/07; full list of members (2 pages)
18 May 2007Return made up to 27/03/07; full list of members (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
12 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
12 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
12 April 2006Return made up to 27/03/06; full list of members (2 pages)
12 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
14 April 2005Return made up to 27/03/05; full list of members (7 pages)
14 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Accounts for a small company made up to 29 February 2004 (8 pages)
14 March 2005Accounts for a small company made up to 29 February 2004 (8 pages)
11 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
11 May 2004Return made up to 27/03/04; full list of members (7 pages)
30 April 2004Registered office changed on 30/04/04 from: 20-22 hargreaves street burnley lancashire BB11 1DZ (1 page)
30 April 2004Registered office changed on 30/04/04 from: 20-22 hargreaves street burnley lancashire BB11 1DZ (1 page)
8 April 2004Auditor's resignation (1 page)
8 April 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Resolutions
  • RES13 ‐ Acquisition approved 02/09/03
(1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Resolutions
  • RES13 ‐ Acquisition approved 02/09/03
(1 page)
14 September 2003Declaration of assistance for shares acquisition (7 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Declaration of assistance for shares acquisition (7 pages)
14 September 2003Memorandum and Articles of Association (5 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Memorandum and Articles of Association (5 pages)
9 September 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
9 September 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
9 September 2003Accounts made up to 28 February 2003 (3 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
9 September 2003Particulars of mortgage/charge (5 pages)
29 July 2003Return made up to 27/03/03; full list of members; amend (7 pages)
29 July 2003Return made up to 27/03/03; full list of members; amend (7 pages)
3 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
31 December 2002Registered office changed on 31/12/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
31 December 2002Registered office changed on 31/12/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
27 June 2002Accounts made up to 31 March 2002 (3 pages)
27 June 2002Return made up to 27/03/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 27/03/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
27 March 2001Incorporation (12 pages)