Company NameSilverswitch Limited
Company StatusDissolved
Company Number03564666
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date12 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorhill Court
Seaview Road
West Sunderland
Tyne & Wear
SR2 9DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed15 June 1998(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2005)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£50,486
Cash£670
Current Liabilities£18,449

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
28 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Statement of affairs (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 7 moorhill court seaview road west sunderland tyne and wear SR2 9DE (1 page)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
21 March 2006Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
18 March 2005Registered office changed on 18/03/05 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
18 March 2005Secretary resigned (1 page)
27 October 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2003Return made up to 14/05/02; full list of members (6 pages)
16 June 2003Return made up to 14/05/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
11 September 2000Return made up to 14/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 February 2000Ad 31/07/98--------- £ si 200000@1 (2 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998£ nc 100/500000 15/06/98 (1 page)
21 June 1998Memorandum and Articles of Association (10 pages)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
14 May 1998Incorporation (12 pages)