Company NameSilvester Munt Limited
DirectorsBardsey Corporate Services Limited and London & European Secretarial Limited
Company StatusDissolved
Company Number00488942
CategoryPrivate Limited Company
Incorporation Date1 December 1950(73 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(41 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed20 July 1993(42 years, 8 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed22 June 1995(44 years, 7 months after company formation)
Appointment Duration28 years, 10 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(41 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed28 June 1992(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 August 1996Dissolved (1 page)
8 May 1996Return of final meeting in a members' voluntary winding up (3 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
25 July 1995Declaration of solvency (6 pages)
25 July 1995Appointment of a voluntary liquidator (2 pages)
25 July 1995Ex/res 19/7/95 liq's authority (2 pages)
25 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 June 1995New director appointed (2 pages)