Company NameSilver Service Leisure Group Limited
Company StatusDissolved
Company Number04531397
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameInshore Publishing & Media Limited

Business Activity

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

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameMr Stephen Malcolm Unsworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Caroline Cottages
Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Director NameAbdul Paul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameMichael Bernard O Hare
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Moor Place
Gosforth
Tyne & Wear
NE3 4AL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2006New director appointed (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
29 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
11 April 2005Return made up to 28/02/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Company name changed inshore publishing & media limit ed\certificate issued on 17/08/04 (2 pages)
16 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
30 July 2003Director resigned (1 page)
11 April 2003New secretary appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 15 north bondgate bishop auckland DL14 7PG (1 page)
15 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)