Company NameSilk Route Imports Limited
Company StatusDissolved
Company Number05638365
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Bernard Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address20 Marske Road
Saltburn By The Sea
TS12 1PZ
Director NameMr Martin Johnson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield
10 Bryn Y Bia Road
Llandudno
Gwynedd
LL30 3AS
Wales
Secretary NameMr Bernard Johnson
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address20 Marske Road
Saltburn By The Sea
TS12 1PZ
Director NameMark Stevenson-Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 107a Mildmay Grove North
London
N1 4PL
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDinsdale House
North Sea Supply Base
Riverside Park Road
Middlesbrough
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£183
Cash£482
Current Liabilities£500

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 99
(5 pages)
28 January 2010Director's details changed for Mark Stevenson-Ellis on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Mark Stevenson-Ellis on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Bernard Johnson on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Martin Johnson on 28 November 2009 (2 pages)
28 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 99
(5 pages)
28 January 2010Director's details changed for Martin Johnson on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Bernard Johnson on 28 November 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
18 March 2008Director appointed mark stevenson-ellis (2 pages)
18 March 2008Director appointed mark stevenson-ellis (2 pages)
1 February 2008Return made up to 28/11/07; full list of members (3 pages)
1 February 2008Return made up to 28/11/07; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 2 the woodlands 37 chester road gresford wrexham LL12 8NU (1 page)
1 February 2008Registered office changed on 01/02/08 from: 2 the woodlands 37 chester road gresford wrexham LL12 8NU (1 page)
31 January 2008Ad 01/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 January 2008Ad 01/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
24 September 2007Accounts made up to 31 March 2007 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return made up to 28/11/06; full list of members (7 pages)
14 June 2007Return made up to 28/11/06; full list of members (7 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
28 November 2005Incorporation (15 pages)
28 November 2005Incorporation (15 pages)