Company NameSilenster Limited
DirectorsStephen Ladell and Keith Melvin Ladell
Company StatusDissolved
Company Number00900316
CategoryPrivate Limited Company
Incorporation Date9 March 1967(57 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Ladell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(28 years after company formation)
Appointment Duration29 years, 1 month
RoleElectrician
Correspondence Address76 Chalk Road (North)
Bury St Edmunds
IP33 3BW
Director NameMr Keith Melvin Ladell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockwood Lodge Cowles Drove
Hockwold
Thetford
Norfolk
IP26 4JQ
Secretary NameMrs Avril Patricia Ladell
NationalityBritish
StatusCurrent
Appointed11 May 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockwold Lodge
Cowles Drove, Hockwold
Thetford
Norfolk
IP26 4JQ
Director NameMrs Kathleen Barbara Minett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address439 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameMr Peter Edward Reorge Minett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1994)
RoleHeating Engineer
Correspondence Address439 Springfield Road
Chelmsford
Essex
CM2 6AP
Secretary NameMrs Kathleen Barbara Minett
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address439 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameMark Charles Edward Ladell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address96 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AR
Secretary NameMark Charles Edward Ladell
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address96 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AR
Director NameDavid Hare
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressSpringers
School Road Pentlow
Sudbury
Suffolk
CO10 7JP
Director NameTerence Leslie Still
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1997)
RoleEngineer
Correspondence Address10 Bronte Close
Braintree
Essex
CM7 1BQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£362,122
Cash£4,792
Current Liabilities£614,791

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2005Statement of affairs (7 pages)
4 May 2005Appointment of a voluntary liquidator (2 pages)
13 April 2005Registered office changed on 13/04/05 from: summit house horsecroft road the pinnacles harlow essex CM19 5BN (1 page)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 March 2004Accounts for a small company made up to 30 April 2002 (8 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
14 October 2002Return made up to 15/10/02; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Accounts for a small company made up to 30 April 2000 (8 pages)
9 October 2000Return made up to 15/10/00; full list of members (6 pages)
24 May 2000Secretary resigned;director resigned (1 page)
25 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996New director appointed (2 pages)
15 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
3 May 1995New director appointed (2 pages)