Company NameSilver Maple Associates Limited
Company StatusDissolved
Company Number04062724
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Alan Winlow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleRetired
Correspondence AddressEast Newtown Farmhouse
East Newtown
Rothbury
Northumberland
NE65 7NN
Secretary NameSusan Mary Winlow
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEast Newtown Farmhouse
East Newtown
Rothbury
Northumberland
NE65 7NN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEast Newtown Farmhouse, East
Newtown, Rothbury
Northumberland
NE65 7NN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWhitton and Tosson
WardRothbury

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2007Application for striking-off (1 page)
4 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: east newtown farmhouse rothbury northumberland NE65 7NN (1 page)
5 September 2006Director's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 wadworth close barnburgh doncaster south yorkshire DN5 7ER (1 page)
8 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
26 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
10 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
28 September 2001Ad 31/07/01--------- £ si 998@1 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: crwys house 33 crwys road cardiff south glamorgan,CF24 4YF (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
31 August 2000Incorporation (18 pages)