Company NameSilvermain Limited
Company StatusDissolved
Company Number04019794
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKaye Jowsey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(1 week after company formation)
Appointment Duration5 years, 7 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressHeystone Manor
Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary NameBarbara Elsie Richardson
NationalityBritish
StatusClosed
Appointed15 January 2002(1 year, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleCompany Director
Correspondence Address16 Langbaurgh Court
Saltburn
Cleveland
TS12 1ET
Secretary NameRoger Mansfield Draycott
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2001)
RoleChartered Accountant
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDraycott And Kirk
Cleveland House 92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
23 June 2005Return made up to 22/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 22/06/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Secretary resigned (1 page)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (4 pages)
12 July 2000Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)