Company NameSilktek Limited
Company StatusDissolved
Company Number02271246
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter John Dowson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleChemical Engineer
Correspondence Address63 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Director NameColin Soulsby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address17 Ashley Park North
Aberdeen
AB10 6SF
Scotland
Secretary NameMr Peter John Dowson
NationalityBritish
StatusClosed
Appointed01 June 1995(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address63 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Director NameMr Francis Patrick McCarrick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castle Close
Middleton St George
Darlington
County Durham
DL2 1DE
Director NameThomas William Harper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address58 Earlsdon Avenue
Middlesbrough
Cleveland
TS5 8JR
Secretary NameColin Soulsby
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ashley Park North
Aberdeen
AB10 6SF
Scotland

Location

Registered Address10bridge Road
Stokesley
North Yorkshire
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Turnover£75,410
Gross Profit£38,133
Net Worth£464
Cash£1,309
Current Liabilities£1,295

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 May 2004Application for striking-off (1 page)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 February 2003Return made up to 21/12/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
18 January 2002Return made up to 21/12/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 August 2000 (10 pages)
12 January 2001Return made up to 21/12/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 August 1999 (9 pages)
13 January 2000Return made up to 21/12/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 August 1998 (7 pages)
23 December 1998Return made up to 21/12/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 August 1997 (13 pages)
7 January 1998Return made up to 21/12/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 August 1996 (11 pages)
28 January 1997Return made up to 21/12/96; no change of members (4 pages)
19 October 1996New director appointed (2 pages)
9 June 1996Full accounts made up to 31 August 1995 (11 pages)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Full accounts made up to 31 August 1994 (10 pages)