Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Secretary Name | Mr William Tombs |
---|---|
Status | Closed |
Appointed | 27 January 2011(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | John Barrie Martin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2008) |
Role | Computer Consultant |
Correspondence Address | 5 Eastwood Avenue Sandringham Park Blyth Northumberland NE24 3RN |
Director Name | Robert Edward Swindell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2008) |
Role | Compter Consultant |
Correspondence Address | 81 St Marys Avenue Whitley Bay Tyne & Wear NE26 3TS |
Secretary Name | John Barrie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2008) |
Role | Computer Consultant |
Correspondence Address | 5 Eastwood Avenue Sandringham Park Blyth Northumberland NE24 3RN |
Director Name | Robert Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 July 2008) |
Role | Computer Consultant |
Correspondence Address | 33 Stratton Close Sunderland SR2 0YX |
Director Name | John James Evitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2008) |
Role | Computer Consultant |
Correspondence Address | 32 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Mrs Sarah Louise Jones Ferguson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2010) |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Palliser House Palliser Road London W14 9EQ |
Secretary Name | Mrs Sarah Jones-Ferguson |
---|---|
Status | Resigned |
Appointed | 14 December 2009(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2011) |
Role | Company Director |
Correspondence Address | Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | silverlinksoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2804322 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Silverlink Software LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 September 2008 | Delivered on: 26 September 2008 Satisfied on: 3 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 July 2008 | Delivered on: 8 August 2008 Satisfied on: 3 June 2011 Persons entitled: Sandpiper Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2002 | Delivered on: 2 March 2002 Satisfied on: 11 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 1996 | Delivered on: 21 May 1996 Satisfied on: 11 July 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
13 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
5 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
2 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
17 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
21 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
25 November 2013 | Full accounts made up to 30 April 2013 (13 pages) |
25 November 2013 | Full accounts made up to 30 April 2013 (13 pages) |
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
26 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Solvency statement dated 17/10/11 (1 page) |
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Solvency statement dated 17/10/11 (1 page) |
29 November 2011 | Statement by directors (1 page) |
29 November 2011 | Statement by directors (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
2 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
16 February 2011 | Memorandum and Articles of Association (9 pages) |
16 February 2011 | Memorandum and Articles of Association (9 pages) |
15 February 2011 | Company name changed silverlink software LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed silverlink software LIMITED\certificate issued on 15/02/11
|
27 January 2011 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of Sarah Jones-Ferguson as a secretary (1 page) |
27 January 2011 | Appointment of Mr William Tombs as a secretary (1 page) |
27 January 2011 | Termination of appointment of Sarah Jones-Ferguson as a secretary (1 page) |
27 January 2011 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page) |
27 January 2011 | Appointment of Mr William Tombs as a secretary (1 page) |
21 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Registered office address changed from Ground Floor Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Ground Floor Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page) |
25 June 2010 | Termination of appointment of Sarah Jones Ferguson as a director (1 page) |
25 June 2010 | Termination of appointment of Sarah Jones Ferguson as a director (1 page) |
4 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
14 December 2009 | Director's details changed for Tim Quainton on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Sarah Louise Jones Ferguson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Tim Quainton on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Appointment of Mrs Sarah Jones-Ferguson as a secretary (1 page) |
14 December 2009 | Director's details changed for Mrs Sarah Louise Jones Ferguson on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Mrs Sarah Jones-Ferguson as a secretary (1 page) |
19 March 2009 | Director appointed tim quainton (2 pages) |
19 March 2009 | Director appointed tim quainton (2 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Director's change of particulars / sarah jones ferguson / 28/11/2008 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from fabriam centre atmel way newcastle upon tyne NE28 9NZ (1 page) |
4 December 2008 | Director's change of particulars / sarah jones ferguson / 28/11/2008 (1 page) |
4 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from fabriam centre atmel way newcastle upon tyne NE28 9NZ (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
17 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Director appointed sarah louise jones ferguson (2 pages) |
11 August 2008 | Appointment terminated director john evitt (1 page) |
11 August 2008 | Appointment terminated director robert martin (1 page) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Director appointed sarah louise jones ferguson (2 pages) |
11 August 2008 | Appointment terminated director robert martin (1 page) |
11 August 2008 | Appointment terminated director and secretary john martin (1 page) |
11 August 2008 | Appointment terminated director robert swindell (1 page) |
11 August 2008 | Appointment terminated director robert swindell (1 page) |
11 August 2008 | Appointment terminated director john evitt (1 page) |
11 August 2008 | Appointment terminated director and secretary john martin (1 page) |
11 August 2008 | Resolutions
|
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 December 2007 | Return made up to 25/11/07; no change of members (8 pages) |
17 December 2007 | Return made up to 25/11/07; no change of members (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
29 November 2005 | Return made up to 25/11/05; full list of members
|
29 November 2005 | Return made up to 25/11/05; full list of members
|
14 November 2005 | Ad 28/10/05--------- £ si 27700@1=27700 £ ic 347437/375137 (2 pages) |
14 November 2005 | Ad 28/10/05--------- £ si 27700@1=27700 £ ic 347437/375137 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2005 | Return made up to 25/11/04; change of members (8 pages) |
19 January 2005 | Return made up to 25/11/04; change of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Ad 28/02/04--------- £ si 10000@1=10000 £ ic 337437/347437 (2 pages) |
28 April 2004 | Ad 28/02/04--------- £ si 10000@1=10000 £ ic 337437/347437 (2 pages) |
5 March 2004 | Return made up to 25/11/03; full list of members
|
5 March 2004 | Return made up to 25/11/03; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 October 2003 | Ad 30/09/03--------- £ si 10000@1=10000 £ ic 327437/337437 (2 pages) |
18 October 2003 | Ad 30/09/03--------- £ si 10000@1=10000 £ ic 327437/337437 (2 pages) |
13 December 2002 | Return made up to 25/11/02; full list of members
|
13 December 2002 | Return made up to 25/11/02; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 December 2001 | Return made up to 25/11/01; full list of members
|
20 December 2001 | Return made up to 25/11/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 January 2001 | Return made up to 25/11/00; full list of members
|
8 January 2001 | Return made up to 25/11/00; full list of members
|
1 February 2000 | Ad 22/03/99-29/03/99 £ si 258105@1=258105 £ ic 69332/327437 (2 pages) |
1 February 2000 | Ad 22/03/99-29/03/99 £ si 258105@1=258105 £ ic 69332/327437 (2 pages) |
1 February 2000 | Return made up to 25/11/99; full list of members (8 pages) |
1 February 2000 | Return made up to 25/11/99; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: unit 6 silverlink business park the silverlink newcastle upon tyne NE28 9ND (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: unit 6 silverlink business park the silverlink newcastle upon tyne NE28 9ND (1 page) |
11 January 1998 | Return made up to 25/11/97; no change of members
|
11 January 1998 | Return made up to 25/11/97; no change of members
|
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Return made up to 25/11/95; full list of members
|
4 January 1996 | Return made up to 25/11/95; full list of members
|
24 May 1995 | Registered office changed on 24/05/95 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
24 May 1995 | Resolutions
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | £ nc 1000/1000000 04/05/95 (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
24 May 1995 | £ nc 1000/1000000 04/05/95 (1 page) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Resolutions
|
3 April 1995 | Company name changed billwell computers LIMITED\certificate issued on 04/04/95 (2 pages) |
3 April 1995 | Company name changed billwell computers LIMITED\certificate issued on 04/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 November 1994 | Incorporation (19 pages) |
25 November 1994 | Incorporation (19 pages) |