Silverlink
North Tyneside
Tyne And Wear
NE28 9NZ
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink North Tyneside Tyne And Wear NE28 9NZ |
Secretary Name | Mr Mark Andrew Whiteley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | G B |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink North Tyneside Tyne And Wear NE28 9NZ |
Secretary Name | Elizabeth Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hatfield View Off Ouchthorpe Lane Wakefield WF1 3SN |
Director Name | Mr Craig Bryson Steven |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
Registered Address | Cobalt Business Exchange Cobalt Park Way Silverlink North Tyneside Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,422 |
Cash | £50,863 |
Current Liabilities | £282,975 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 21 May 2012 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 21 May 2012 (5 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 21 May 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
13 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 10 March 2012 (6 pages) |
13 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
23 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 March 2011 | Registered office address changed from Unit 13 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from Unit 13 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 25 March 2011 (2 pages) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (4 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (4 pages) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2010 | Amended total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
22 September 2010 | Termination of appointment of Craig Steven as a director (1 page) |
22 September 2010 | Termination of appointment of Craig Steven as a director (1 page) |
19 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Metcalfe on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Secretary's details changed for Mr Mark Andrew Whiteley on 11 May 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Mark Andrew Whiteley on 11 May 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Mark Andrew Whiteley on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Craig Bryson Steven on 2 February 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 December 2008 | Director appointed mr craig bryson steven (1 page) |
31 December 2008 | Director appointed mr craig bryson steven (1 page) |
17 July 2008 | Ad 10/07/08 gbp si 50@1=50 gbp ic 100/150 (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 10/07/08 (1 page) |
17 July 2008 | Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 10/07/08 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2008 | Return made up to 11/05/08; no change of members
|
15 May 2008 | Return made up to 11/05/08; no change of members
|
30 April 2008 | Registered office changed on 30/04/2008 from 10 poplar court off atleyway nelson park industrial estate cramlington northumberland NE23 1WA (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 10 poplar court off atleyway nelson park industrial estate cramlington northumberland NE23 1WA (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: unit 31 apex business park annitsford newcastle upon tyne norhumberland NE3 4ET (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: unit 31 apex business park annitsford newcastle upon tyne norhumberland NE3 4ET (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: the old coach house 139 back high street gosforth newcastle upon tyne NE3 4ET (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: the old coach house 139 back high street gosforth newcastle upon tyne NE3 4ET (1 page) |
21 September 2006 | Particulars of mortgage/charge (9 pages) |
21 September 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members
|
7 March 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 March 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
23 June 2005 | Incorporation (12 pages) |
23 June 2005 | Incorporation (12 pages) |