Company NameProject Silver (No.4) Limited
Company StatusDissolved
Company Number00946979
CategoryPrivate Limited Company
Incorporation Date29 January 1969(55 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameNapcolour 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(24 years 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(25 years, 5 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
Director NameJames Edward Henry Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(25 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 December 2004)
RoleCompany Director
Correspondence AddressWoodside Gods Blessing Lane
Holt
Wimborne Minster
Dorset
BH21 7DE
Director NameMartin Price
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(25 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 December 2004)
RoleCompany Director
Correspondence AddressManor Farm House
Damerham
Fordingbridge
Hampshire
SP6 3HN
Director NamePeter John Skerrow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(25 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 December 2004)
RoleCompany Director
Correspondence AddressLavenham House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2002(33 years after company formation)
Appointment Duration2 years, 10 months (closed 28 December 2004)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameJames Arthur Barnes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(23 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(23 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
Secretary NameMr David Frederick Searle
NationalityBritish
StatusResigned
Appointed02 August 1994(25 years, 6 months after company formation)
Appointment Duration7 years, 6 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
Appointed29 September 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameLRC Investments Limited (Corporation)
StatusResigned
Appointed01 October 1993(24 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 June 1994)
Correspondence AddressToft Hall Holmes Chapel Road Toft
Knutsford
Cheshire
WA16 9PD

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£691,851

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)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 October 2003Return made up to 29/09/03; full list of members (8 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 October 2002Return made up to 29/09/02; full list of members (8 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 (7 pages)
8 May 2001Return made up to 29/09/00; full list of members (7 pages)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 October 1999Company name changed napcolour LIMITED\certificate issued on 18/10/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: riverside house avon approach sailsbury wiltshire SP1 3SJ (1 page)
5 October 1999Return made up to 29/09/99; full list of members (14 pages)
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 (14 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 October 1997Return made up to 29/09/97; full list of members (14 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 January 1997Director's particulars changed (1 page)
3 October 1996Return made up to 29/09/96; full list of members (14 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Secretary's particulars changed (4 pages)
14 November 1995Director's particulars changed (4 pages)
6 October 1995Return made up to 29/09/95; full list of members (18 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 August 1995Director's particulars changed (2 pages)
5 May 1995Declaration of mortgage charge released/ceased (6 pages)