Company NameProject Silver (No.8) Limited
Company StatusDissolved
Company Number00836000
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NamePara-Modern 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(28 years after company formation)
Appointment Duration11 years, 1 month (closed 09 March 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(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2002(37 years after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2004)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameJames Arthur Barnes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 9 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
Appointed29 September 1992(27 years, 8 months after company formation)
Appointment Duration4 months (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(29 years, 5 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(29 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Secretary NameLRC Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (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£2,601

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
8 October 2002Return made up to 29/09/02; 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 (3 pages)
8 October 2001Return made up to 29/09/01; full list of members (5 pages)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 December 2000Return made up to 29/09/00; full list of members (5 pages)
18 October 1999Return made up to 29/09/99; full list of members (8 pages)
15 October 1999Company name changed para-modern 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)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 October 1998Return made up to 29/09/98; full list of members (8 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 October 1997Return made up to 29/09/97; full list of members (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 29/09/96; full list of members (9 pages)
5 December 1995Secretary's particulars changed (4 pages)
6 October 1995Return made up to 29/09/95; full list of members (14 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 August 1995Director's particulars changed (2 pages)
1 February 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
4 November 1994Location of register of members (1 page)
13 October 1994Return made up to 29/09/94; full list of members (6 pages)
5 August 1994Secretary resigned;new secretary appointed (7 pages)
7 July 1994Director resigned (5 pages)
29 November 1993Return made up to 29/09/93; full list of members (6 pages)
1 October 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
16 February 1993Director resigned;new director appointed (2 pages)
13 January 1993Accounts for a dormant company made up to 31 March 1992 (4 pages)
21 October 1992Return made up to 29/09/92; no change of members (4 pages)
24 July 1992Director resigned;new director appointed (4 pages)
28 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1992Full accounts made up to 31 March 1991 (6 pages)
18 October 1991Return made up to 29/09/91; no change of members (5 pages)
4 March 1991Full accounts made up to 31 March 1990 (8 pages)
12 November 1990Return made up to 28/09/90; full list of members (7 pages)
12 November 1990Registered office changed on 12/11/90 from: 740 forest road walthamstow london E17 3JP (1 page)
17 January 1990Full accounts made up to 31 March 1989 (12 pages)
17 January 1990Return made up to 29/09/89; full list of members (7 pages)
12 January 1989Auditor's resignation (1 page)
9 January 1989Accounting reference date extended from 31/12 to 31/03 (1 page)
26 September 1988Return made up to 15/08/88; full list of members (4 pages)
26 September 1988Accounts made up to 31 October 1987 (9 pages)
3 October 1987Return made up to 26/08/87; full list of members (4 pages)
3 October 1987Accounts for a small company made up to 31 December 1986 (3 pages)
24 March 1987Return made up to 26/11/86; full list of members (6 pages)
22 January 1987Accounts for a small company made up to 31 December 1985 (5 pages)