Company NameSilverglen Financial Ltd
Company StatusDissolved
Company Number06984447
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stephen Pierre Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 21 December 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Durham Road
Birtley
Co Durham
DH3 2QG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Tina Therese Burke
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2010(5 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Bridge Island
Shotley Bridge
Consett
County Durham
DH8 9TB

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,701
Cash£2,283
Current Liabilities£37,920

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 August 2018Director's details changed for Mr Stephen Burke on 1 September 2017 (2 pages)
30 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
30 August 2018Change of details for Mr Stephen Burke as a person with significant control on 1 September 2017 (2 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Mr Stephen Burke on 14 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Stephen Burke on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Stephen Burke on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Stephen Burke on 14 July 2016 (2 pages)
18 April 2016Termination of appointment of Tina Therese Burke as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Tina Therese Burke as a director on 15 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(5 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,100
(5 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,100
(5 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,100
(5 pages)
15 August 2013Director's details changed for Mr Stephen Burke on 13 August 2012 (2 pages)
15 August 2013Director's details changed for Mr Stephen Burke on 13 August 2012 (2 pages)
15 August 2013Director's details changed for Mrs Tina Burke on 13 August 2012 (2 pages)
15 August 2013Director's details changed for Mrs Tina Burke on 13 August 2012 (2 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,100
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages)
21 August 2012Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages)
21 August 2012Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages)
21 August 2012Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages)
19 October 2010Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages)
18 October 2010Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages)
18 October 2010Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages)
18 October 2010Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages)
20 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
17 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2010Registered office address changed from 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom on 24 August 2010 (1 page)
23 August 2010Appointment of Mrs Tina Burke as a director (2 pages)
23 August 2010Appointment of Mrs Tina Burke as a director (2 pages)
3 January 2010Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page)
4 November 2009Appointment of Mr Stephen Burke as a director (1 page)
4 November 2009Appointment of Mr Stephen Burke as a director (1 page)
26 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
26 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 August 2009Incorporation (9 pages)
7 August 2009Incorporation (9 pages)