About

Registered Number: 03065853
Date of Incorporation: 09/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Hilltop House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ

 

Number 7 Salisbury Street Ltd was setup in 1995, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 20 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
123 - Notice of increase in nominal capital 06 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 21 July 1997
RESOLUTIONS - N/A 06 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 07 July 1996
287 - Change in situation or address of Registered Office 24 November 1995
MEM/ARTS - N/A 06 July 1995
RESOLUTIONS - N/A 30 June 1995
288 - N/A 30 June 1995
MEM/ARTS - N/A 30 June 1995
CERTNM - Change of name certificate 26 June 1995
CERTNM - Change of name certificate 26 June 1995
287 - Change in situation or address of Registered Office 23 June 1995
NEWINC - New incorporation documents 09 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2011 Outstanding

N/A

Debenture 07 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.