Company NameSilmar UK Limited
Company StatusDissolved
Company Number00956012
CategoryPrivate Limited Company
Incorporation Date11 June 1969(54 years, 10 months ago)
Dissolution Date25 February 1997 (27 years, 1 month ago)
Previous NameRussell Partnership Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Russell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 February 1997)
RoleCompany Director
Correspondence Address335 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameSimon Charles Whale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 February 1997)
RoleCompany Director
Correspondence Address24 Wilton Road
London
N10 1LS
Secretary NameMr Albert John James Boniface
NationalityBritish
StatusClosed
Appointed18 August 1994(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Money Lane
West Drayton
Middlesex
UB7 7NX
Director NameMr Cyril Arthur John Norton
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Third Avenue
Hove
East Sussex
BN3 2PB
Secretary NameMr Alton Lee Brown
NationalityDual
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address9 Netley Drive
Field Common
Walton Upon Thames
Surrey
KT12 3QX

Location

Registered Address16 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
23 September 1996Application for striking-off (2 pages)
29 January 1996Full accounts made up to 30 June 1995 (16 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Director resigned (4 pages)
23 August 1995Company name changed russell partnership LIMITED(the)\certificate issued on 24/08/95 (4 pages)
14 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)