Company NameSilverdale Investigation Solutions Limited
Company StatusDissolved
Company Number08278412
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMs Susan Wilson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 15 July 2014)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Thomas William Godfrey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMiss Jody Joanne Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleInsurance & Risk Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jody Joanne Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
3 December 2013Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
3 December 2013Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
23 July 2013Appointment of Mr Thomas William Godfrey as a director (2 pages)
23 July 2013Appointment of Mr Thomas William Godfrey as a director (2 pages)
23 July 2013Termination of appointment of Jody Wilson as a director (1 page)
23 July 2013Termination of appointment of Jody Wilson as a director (1 page)
21 March 2013Appointment of Ms Susan Wilson as a director (2 pages)
21 March 2013Appointment of Ms Susan Wilson as a director (2 pages)
19 February 2013Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 19 February 2013 (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)