Company NameProject Silver (No.2) Limited
Company StatusDissolved
Company Number00494963
CategoryPrivate Limited Company
Incorporation Date30 April 1951(73 years ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameCross Of Enfield Limited

Business Activity

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

Directors

Director NameMr David Frederick Searle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(41 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Director NameMr Frank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(43 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2002(50 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 28 December 2004)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameRoger Jan Ballaster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(41 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 July 1992)
RoleCompany Director
Correspondence Address38 Burnt Ash Lane
Bromley
Kent
BR1 4DH
Director NameFrank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(41 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 July 1992)
RoleCompany Director
Correspondence AddressParkview Hayters Way
Alderholt
Fordingbridge
Hampshire
SP6 3AX
Director NameAnthony John Dorman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(41 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 July 1992)
RoleCompany Director
Correspondence Address45 Brackendale Road
Camberley
Surrey
GU15 2JS
Director NameMichael John Wyatt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(41 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 July 1992)
RoleCompany Director
Correspondence Address220 Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DR
Director NameJames Arthur Barnes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address9 Carlinwark Drive
Camberley
Surrey
GU15 3TX
Director NameDavid Orlando Devoy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(41 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressWillowmere Cottage
Bath Road
Jonning On Thames
Berkshire
RG4 0TB
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(43 years, 2 months after company formation)
Appointment Duration4 days (resigned 27 June 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Secretary NameMr David Frederick Searle
NationalityBritish
StatusResigned
Appointed27 June 1994(43 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Secretary NameLRC Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1992(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 June 1994)
Correspondence Address35 New Bridge Street
London
EC4V 6BW

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£1,925,391

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2004Application for striking-off (1 page)
30 June 2004Return made up to 14/06/04; full list of members (5 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 14/06/03; full list of members (5 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 14/06/02; full list of members (5 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 June 2001Return made up to 14/06/01; full list of members (5 pages)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 July 2000Return made up to 14/06/00; full list of members (7 pages)
15 October 1999Company name changed cross of enfield 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 2SJ (1 page)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 June 1999Return made up to 14/06/99; full list of members (7 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 June 1998Return made up to 14/06/98; full list of members (7 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 July 1997Return made up to 14/06/97; full list of members (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 June 1996Return made up to 14/06/96; full list of members (9 pages)
5 December 1995Secretary's particulars changed (4 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 August 1995Director's particulars changed (2 pages)
16 June 1995Return made up to 14/06/95; full list of members (12 pages)