Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
Director Name | Thomas Gregor McKinnon Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 April 2013) |
Role | Ambulance Officer |
Country of Residence | England |
Correspondence Address | Newcastle Harley Davidson Elliott House Silverlink Newcastle Upon Tyne Tyne And Wear NE28 9ND |
Director Name | Julia Horsfield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
Director Name | Jeffrey Stephenson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 124 Salters Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UP |
Director Name | David Alan Vardy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2007) |
Role | Treasurer |
Correspondence Address | 4 Vernon Place Newbiggin By The Sea Northumberland NE64 6ED |
Secretary Name | Ronald McFadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2007) |
Role | Secretary |
Correspondence Address | 21 Farndale Close Winlaton Blaydon On Tyne Tyne & Wear NE21 6HH |
Director Name | Nigel Brett Collis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 January 2009) |
Role | S E Sales Agent |
Correspondence Address | 14 Willow Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | Carole Rowland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle Harley Davidson Elliott House Silverlink Newcastle Upon Tyne Tyne And Wear NE28 9ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Newcastle Harley Davidson Elliott House Silverlink Newcastle Upon Tyne Tyne And Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,736 |
Cash | £23,402 |
Current Liabilities | £18,064 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (2 pages) |
18 December 2012 | Application to strike the company off the register (2 pages) |
18 May 2012 | Termination of appointment of Carole Rowland as a director on 14 November 2011 (1 page) |
18 May 2012 | Termination of appointment of Carole Rowland as a director (1 page) |
11 May 2012 | Annual return made up to 23 March 2012 no member list (2 pages) |
11 May 2012 | Annual return made up to 23 March 2012 no member list (2 pages) |
19 April 2012 | Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW on 19 April 2012 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 no member list (2 pages) |
5 April 2011 | Annual return made up to 23 March 2011 no member list (2 pages) |
25 March 2011 | Termination of appointment of Julia Horsfield as a director (1 page) |
25 March 2011 | Termination of appointment of Julia Horsfield as a director (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Secretary's details changed for Michael John Ingledew on 23 March 2010 (1 page) |
26 March 2010 | Director's details changed for Julia Horsfield on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Carole Rowland on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
26 March 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
26 March 2010 | Director's details changed for Julia Horsfield on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Carole Rowland on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Thomas Gregor Mckinnon Holmes on 23 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Michael John Ingledew on 23 March 2010 (1 page) |
26 March 2010 | Director's details changed for Thomas Gregor Mckinnon Holmes on 23 March 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Secretary's change of particulars / michael ingleden / 18/03/2009 (1 page) |
2 April 2009 | Secretary's Change of Particulars / michael ingleden / 18/03/2009 / Surname was: ingleden, now: ingledew; HouseName/Number was: , now: 24; Street was: 24 ridgeway, now: ridgeway (1 page) |
1 April 2009 | Annual return made up to 23/03/09 (5 pages) |
1 April 2009 | Annual return made up to 23/03/09 (5 pages) |
10 February 2009 | Appointment terminated director jeffrey stephenson (2 pages) |
10 February 2009 | Director appointed carole rowland (2 pages) |
10 February 2009 | Director appointed thomas gregor mckinnon holmes (2 pages) |
10 February 2009 | Appointment terminated director nigel collis (1 page) |
10 February 2009 | Director appointed carole rowland (2 pages) |
10 February 2009 | Appointment Terminated Director nigel collis (1 page) |
10 February 2009 | Director appointed thomas gregor mckinnon holmes (2 pages) |
10 February 2009 | Appointment Terminated Director jeffrey stephenson (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Annual return made up to 23/03/08 (4 pages) |
10 April 2008 | Annual return made up to 23/03/08 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2007 | Annual return made up to 23/03/07
|
26 April 2007 | Annual return made up to 23/03/07 (4 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (11 pages) |