Company NameSilverthorpe Limited
Company StatusDissolved
Company Number03437723
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaryl Stuart Hunter Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(3 days after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2006)
RoleSurveyor
Correspondence AddressSmeaton Manor Cottages
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary NameSorina Suzette Hunter Cohen
NationalityBritish
StatusClosed
Appointed25 September 1997(3 days after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2006)
RoleBarrister
Correspondence AddressSmeaton Manor Cottages
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSmeaton Manor Cottages
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Smeaton
WardAppleton Wiske & Smeatons

Financials

Year2014
Net Worth£38,062
Cash£129,168
Current Liabilities£111,929

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
17 October 2005Return made up to 22/09/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2005Registered office changed on 12/07/05 from: discus house 30-32 grey street newcastle upon tyne NE1 6AE (1 page)
23 November 2004Return made up to 22/09/04; full list of members (6 pages)
11 May 2004Auditor's resignation (1 page)
9 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003£ ic 2/1 03/10/03 £ sr 1@1=1 (1 page)
8 October 2003Return made up to 22/09/03; full list of members (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 October 2001Registered office changed on 15/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
15 October 2001Return made up to 22/09/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Registered office changed on 30/08/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 October 1998Return made up to 22/09/98; full list of members (6 pages)
6 May 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
22 September 1997Incorporation (16 pages)