Company NameSilver Hawk Security Limited
Company StatusDissolved
Company Number03557355
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngus Scott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleDirector & Secretary
Correspondence AddressNorth Lodge
Cumstoun, Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4NL
Scotland
Secretary NameAngus Scott
NationalityBritish
StatusClosed
Appointed14 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleDirector/Company Secretary
Correspondence AddressNorth Lodge
Cumstoun, Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4NL
Scotland
Director NameSamantha Dominique Kendall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Great Meadow
Chorley
Lancashire
PR7 1ST
Secretary NameJon Lawrence Duckworth
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleSecretary
Correspondence Address48 Manor House Close
Leyland
Preston
Lancashire
PR5 3TX
Secretary NameMrs Anne Baines
NationalityBritish
StatusResigned
Appointed18 November 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address198 Great Meadow
Astley Village
Chorley
Lancashire
PR7 1TD
Director NameBenjamin Marcus Garstang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleSecurity
Correspondence Address7 Millwood Glade
Chorley
Lancashire
PR7 1RU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,168
Current Liabilities£8,758

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2000Registered office changed on 13/04/00 from: 10A hallgate astely village chorley lancashire PR7 1XA (1 page)
13 April 2000New director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999New director appointed (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 372 old street london EC1V 9LT (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (12 pages)