Company NameSilverdale Group Limited(The)
DirectorPeggy Ann Fordham
Company StatusDissolved
Company Number00403741
CategoryPrivate Limited Company
Incorporation Date28 January 1946(78 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Peggy Ann Fordham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(55 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodberry Down
31 The Drive Harefield Place
Ickenham
Middlesex
UB10 8AF
Secretary NameMr Andrew Hart
NationalityBritish
StatusCurrent
Appointed01 June 2001(55 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West Hill
Totteridge
London
N20 8QS
Director NameMr David Albert Frederick Fordham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressWoodberry Down 31 The Drive
Uxbridge
Middlesex
UB10 8AF
Director NameMr Martin Charles Griffiths
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLarchmoor 14 Dinorben Avenue
Fleet
Hampshire
GU13 9SG
Director NameMr Gerald Richard Antony Tomkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleSolicitor
Correspondence AddressWinslydale Sly Corner
Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameMr Gerald Richard Antony Tomkins
NationalityBritish
StatusResigned
Appointed28 September 1991(45 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWinslydale Sly Corner
Lee Common
Great Missenden
Bucks
HP16 9LD

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,010,495

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2002Dissolved (1 page)
9 September 2002Liquidators statement of receipts and payments (5 pages)
9 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2001Declaration of solvency (3 pages)
4 July 2001Appointment of a voluntary liquidator (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 October 2000Return made up to 28/09/00; full list of members (8 pages)
29 August 2000Director resigned (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
6 December 1999Director resigned (1 page)
25 October 1999Return made up to 28/09/99; full list of members (8 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 October 1998Return made up to 28/09/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
25 January 1998Location of register of members (1 page)
26 October 1997Return made up to 28/09/97; full list of members (8 pages)
29 October 1996Return made up to 28/09/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
4 October 1995Return made up to 28/09/95; full list of members (10 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1987Declaration of assistance for shares acquisition (4 pages)
5 March 1984Annual return made up to 26/09/83 (7 pages)
2 November 1982Annual return made up to 24/08/82 (7 pages)