Company NameSillars Chempruf (U.K.) Limited
Company StatusDissolved
Company Number02214459
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years after company formation)
Appointment Duration9 years (closed 13 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameMr Timothy John Sillars
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years after company formation)
Appointment Duration9 years (closed 13 February 2001)
RoleCivil Engineer
Correspondence AddressThe White Cottage
6 Dikes Lane
Great Ayton
North Yorkshire
TS9 6HJ
Secretary NameMr Anthony Geoffrey Sillars
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years after company formation)
Appointment Duration9 years (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameHenry Ambak
Date of BirthDecember 1924 (Born 99 years ago)
NationalityDanish
StatusResigned
Appointed14 February 1992(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1993)
RoleManaging Director
Correspondence AddressSkovmindevej 22
Dk-2840 Holte 2840
Foreign
Director NameLeif Aarsleff Larsen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed14 February 1992(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1993)
RoleProject Manager
Correspondence AddressHusumgade 1
App 4 3
Copenhagen Dk-2200
Foreign

Location

Registered AddressSillcon House
Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
14 March 2000Return made up to 14/02/00; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 March 1999Return made up to 14/02/99; no change of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 14/02/98; no change of members (6 pages)
24 March 1997Return made up to 14/02/97; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Return made up to 14/02/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (6 pages)