Company NameSilverline Cabs Limited
Company StatusDissolved
Company Number04254889
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameRobert Patterson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleDairyman
Country of ResidenceEngland
Correspondence Address2 Chester Avenue
Wallsend
Tyne & Wear
NE28 7BE
Secretary NameDianne Patterson
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleNewsagent
Correspondence Address2 Chester Avenue
Rosehill
Wallsend
Tyne & Wear
NE28 7BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dianne Patterson
50.00%
Ordinary
2 at £1Mr Robert Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£422,217
Cash£546
Current Liabilities£582,722

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(4 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Director's details changed for Robert Patterson on 18 July 2011 (2 pages)
19 September 2011Director's details changed for Robert Patterson on 18 July 2011 (2 pages)
19 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Annual return made up to 18 July 2010 (14 pages)
1 September 2010Annual return made up to 18 July 2010 (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 18/07/09; no change of members (4 pages)
3 September 2009Return made up to 18/07/09; no change of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (6 pages)
5 August 2008Return made up to 18/07/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 18/07/07; full list of members (6 pages)
8 August 2007Return made up to 18/07/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
10 March 2006Ad 01/04/04--------- £ si 1@1 (2 pages)
10 March 2006Ad 01/04/04--------- £ si 1@1 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 18/07/04; full list of members (6 pages)
7 September 2004Return made up to 18/07/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 May 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
29 July 2001Registered office changed on 29/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 July 2001Director resigned (1 page)
18 July 2001Incorporation (12 pages)
18 July 2001Incorporation (12 pages)