Company NameSilentcharm Limited
Company StatusDissolved
Company Number03141518
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameKingsway Leisure Clubs Group Limited (Corporation)
StatusClosed
Appointed09 May 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 06 February 2007)
Correspondence AddressPanatta House 71 Kingsway North
Gateshead
Tyne & Wear
NE11 0JH
Director NameJomast Leisure & Property Limited (Corporation)
StatusClosed
Appointed15 January 1998(2 years after company formation)
Appointment Duration9 years (closed 06 February 2007)
Correspondence AddressOriel House
Calverts Lane Bishop Street
Stockton On Tees
Cleveland
TS18 1SW
Director NameCarlo Citrone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed29 February 1996(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1999)
RoleAccountant
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Grant Thornton Higham House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Order of court - dissolution void (4 pages)
25 October 2003Dissolved (1 page)
25 July 2003Completion of winding up (1 page)
26 November 2002Order of court to wind up (3 pages)
14 November 2002Order of court to wind up (3 pages)
14 November 2002Administrator's abstract of receipts and payments (2 pages)
14 November 2002Notice of discharge of Administration Order (4 pages)
4 November 2002Administrator's abstract of receipts and payments (2 pages)
3 May 2002Administrator's abstract of receipts and payments (3 pages)
1 November 2001Administrator's abstract of receipts and payments (3 pages)
14 June 2001Notice of result of meeting of creditors (3 pages)
13 June 2001Registered office changed on 13/06/01 from: panatta house 71 kingsway north team volley gateshead tyne & wear NE11 0JH (1 page)
31 May 2001Statement of administrator's proposal (10 pages)
10 May 2001Administration Order (4 pages)
10 May 2001Notice of Administration Order (1 page)
27 July 2000Full accounts made up to 28 February 1999 (15 pages)
17 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 September 1999Secretary resigned (1 page)
17 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
31 December 1998Return made up to 27/12/98; no change of members (4 pages)
26 May 1998Return made up to 27/12/97; full list of members; amend (6 pages)
26 May 1998Ad 08/05/97--------- £ si 23496@1 (2 pages)
26 May 1998£ nc 100/100000 08/05/97 (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 February 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
25 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998New director appointed (2 pages)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
7 February 1997Return made up to 27/12/96; full list of members (6 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (2 pages)
27 December 1995Incorporation (14 pages)