Company NameSilvernotion Limited
DirectorsAlbert Edgar Brown and Alexander Charlton Brown
Company StatusDissolved
Company Number02090590
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameAlbert Edgar Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Correspondence Address7 Skelton Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2TD
Director NameMr Alexander Charlton Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address85 Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Secretary NameMr Alexander Charlton Brown
NationalityBritish
StatusCurrent
Appointed31 August 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998O/C re. Removal of liquidator (14 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (10 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)