Company NameSilvercastle Services Limited
Company StatusDissolved
Company Number07154840
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Matthew Logan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Ruihi Joseph Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceAustralia
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Secretary NameMr Ruihi Joseph Wright
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Christopher Peter Phillips
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed13 April 2010(2 months after company formation)
Appointment Duration2 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Location

Registered AddressHoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
22 March 2012Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 June 2010Appointment of Mr Christopher Peter Phillips as a director (2 pages)
11 June 2010Appointment of Mr Christopher Peter Phillips as a director (2 pages)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)