Company NameProject Silver (No.3) Limited
Company StatusDissolved
Company Number00479179
CategoryPrivate Limited Company
Incorporation Date6 March 1950(74 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameWorth Photofinishers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Frank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(45 years, 11 months after company formation)
Appointment Duration8 years (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Director NameMr David Frederick Searle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(45 years, 11 months after company formation)
Appointment Duration8 years (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2002(51 years, 11 months after company formation)
Appointment Duration2 years (closed 17 February 2004)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameMrs May Holmes
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RolePhotographer
Correspondence Address55 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Director NameMrs Teresa Margaret Holmes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RolePhotographic Assistant
Correspondence AddressWoodlands Station Road
Steeton
Keighley
West Yorkshire
BD20 6RY
Director NameMr William Robert Holmes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RolePhotographic Assistant
Correspondence AddressWoodlands Station Road
Steeton
Keighley
West Yorkshire
BD20 6RY
Director NameWilliam Holmes
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RolePhotographer
Correspondence Address55 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Director NameMartin Reynolds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RoleLaboratory Manager
Correspondence Address40 North Street
Haworth
Keighley
West Yorkshire
BD22 8EP
Secretary NameWilliam Holmes
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address55 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Secretary NameMr David Frederick Searle
NationalityBritish
StatusResigned
Appointed16 February 1996(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,926
Current Liabilities£69,926

Accounts

Latest Accounts3 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
16 May 2003Return made up to 24/04/03; full list of members (5 pages)
18 June 2002Return made up to 24/04/02; full list of members (5 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
26 November 2001Full accounts made up to 3 April 2001 (8 pages)
27 April 2001Return made up to 24/04/01; full list of members (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 24/04/00; full list of members (7 pages)
13 December 1999Full accounts made up to 2 April 1999 (8 pages)
15 October 1999Company name changed worth photofinishers LIMITED\certificate issued on 18/10/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: riverside house avon approach salisbury wiltshire SP1 3SJ (1 page)
19 May 1999Return made up to 24/04/99; full list of members (7 pages)
10 September 1998Full accounts made up to 3 April 1998 (8 pages)
11 May 1998Return made up to 24/04/98; full list of members (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 June 1996Return made up to 24/04/96; full list of members (9 pages)
4 June 1996Accounting reference date extended from 28/02/96 to 31/03/96 (1 page)
27 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: dalesview laboratory barrows lane steeton nr keighley yorkshire BD20 6PG (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 24/04/95; change of members (8 pages)