Company NameSilk Association Of Great Britain
Company StatusDissolved
Company Number00993734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1970(53 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameSilk Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Richard John Humphries
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(25 years, 8 months after company formation)
Appointment Duration26 years, 6 months (closed 17 January 2023)
RoleSilk Manufacturing
Country of ResidenceEngland
Correspondence Address78 Hyde Wood Road
Little Yeldham
Halstead
Essex
CO9 4QX
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(26 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashleigh Court
Avenue Road
London
N14 4EL
Director NameMr William George Steele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(33 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 17 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fortune Close
Great Leighs
Chelmsford
Essex
CM3 1RR
Director NameMr Michael William Bennett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(36 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brookhouse Court
Hayfield
High Peak
Derbyshire
SK22 2PD
Secretary NameMr Adam Mansell
StatusClosed
Appointed01 July 2010(39 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameLeslie Rheinberg
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1994)
RoleChairman
Correspondence AddressLittle Oakfield 5 Camden Hill
Tunbridge Wells
Kent
TN2 4TG
Secretary NameMrs Irene Dorothy Richardson
NationalityBritish
StatusResigned
Appointed25 July 1991(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address74 Turner Road
Tonbridge
Kent
TN10 4AJ
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2003)
RoleYarn Merchant
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(24 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameMr John Robert Wilson
NationalityEnglish
StatusResigned
Appointed01 August 1995(24 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameRaymond Andrews
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(25 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address1 Old Bury Road
Thetford
Norfolk
IP24 3AL
Director NameMichael Paul Worthy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(25 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 July 2001)
RoleManaging Director
Correspondence Address226 Wendover Road
Weston Turville
Buckinghamshire
HP22 5TJ
Director NameSarah Elizabeth Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2002)
RoleAccountant
Correspondence AddressThe Red House High Street
Hadleigh
Suffolk
IP7 5AP
Director NameMrs Diane Jennifer Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(33 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2008)
RoleManaging Director
Correspondence AddressButchers Piece Farm Off Monks Road
Glossop
Derbyshire
SK13 9JZ
Director NameMr Toby Henry McIntosh Gaddum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(33 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPewit Hall Farm
Onecote
Leek
Staffordshire
ST13 7SE
Secretary NameMr Adam Mansell
StatusResigned
Appointed01 July 2010(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressGlebe Cottage Over Silton
Thirsk
North Yorkshire
YO7 2LJ

Contact

Websitesilk.org.uk
Email address[email protected]
Telephone020 78439460
Telephone regionLondon

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,550
Net Worth£18,618
Cash£23,292
Current Liabilities£4,674

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
3 October 2022Application to strike the company off the register (2 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 September 2021Termination of appointment of Toby Henry Mcintosh Gaddum as a director on 20 September 2021 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 March 2019Secretary's details changed for Mr Adam Mansell on 1 January 2019 (1 page)
23 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 July 2018Termination of appointment of David Eric Tooth as a director on 30 June 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 July 2015Annual return made up to 25 July 2015 no member list (8 pages)
29 July 2015Annual return made up to 25 July 2015 no member list (8 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (8 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 August 2013Annual return made up to 25 July 2013 no member list (8 pages)
6 August 2013Annual return made up to 25 July 2013 no member list (8 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (8 pages)
26 July 2012Secretary's details changed for Mr Adam Mansell on 25 July 2012 (2 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (8 pages)
26 July 2012Secretary's details changed for Mr Adam Mansell on 25 July 2012 (2 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 August 2011Annual return made up to 25 July 2011 no member list (8 pages)
9 August 2011Annual return made up to 25 July 2011 no member list (8 pages)
8 August 2011Secretary's details changed for Mr Adam Mansell on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Adam Mansell on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Adam Mansell as a secretary (1 page)
8 August 2011Secretary's details changed for Mr Adam Mansell on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Adam Mansell as a secretary (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
27 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2010Annual return made up to 25 July 2010 no member list (8 pages)
28 July 2010Annual return made up to 25 July 2010 no member list (8 pages)
27 July 2010Termination of appointment of John Wilson as a secretary (1 page)
27 July 2010Appointment of Mr Adam Mansell as a secretary (2 pages)
27 July 2010Appointment of Mr Adam Mansell as a secretary (2 pages)
27 July 2010Appointment of Mr Adam Mansell as a secretary (2 pages)
27 July 2010Termination of appointment of John Wilson as a secretary (1 page)
27 July 2010Appointment of Mr Adam Mansell as a secretary (2 pages)
12 August 2009Director's change of particulars / toby gaddum / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / toby gaddum / 12/08/2009 (1 page)
12 August 2009Annual return made up to 25/07/09 (4 pages)
12 August 2009Annual return made up to 25/07/09 (4 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 September 2008Annual return made up to 25/07/08 (4 pages)
15 September 2008Annual return made up to 25/07/08 (4 pages)
12 September 2008Appointment terminated director diana watson (1 page)
12 September 2008Appointment terminated director diana watson (1 page)
10 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 September 2007Annual return made up to 25/07/07 (2 pages)
12 September 2007Annual return made up to 25/07/07 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 August 2006Annual return made up to 25/07/06 (2 pages)
9 August 2006Annual return made up to 25/07/06 (2 pages)
18 August 2005Annual return made up to 25/07/05 (2 pages)
18 August 2005Annual return made up to 25/07/05 (2 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 August 2004Annual return made up to 25/07/04 (5 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 August 2004Annual return made up to 25/07/04 (5 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
30 July 2003Annual return made up to 25/07/03 (5 pages)
30 July 2003Annual return made up to 25/07/03 (5 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 August 2002Annual return made up to 25/07/02 (5 pages)
21 August 2002Annual return made up to 25/07/02 (5 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
24 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 August 2001Annual return made up to 25/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
(5 pages)
9 August 2001Annual return made up to 25/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
(5 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (7 pages)
29 August 2000Full accounts made up to 31 December 1999 (7 pages)
8 August 2000Annual return made up to 25/07/00 (5 pages)
8 August 2000Annual return made up to 25/07/00 (5 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (7 pages)
13 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (7 pages)
1 December 1998Full accounts made up to 31 December 1997 (7 pages)
1 December 1998Full accounts made up to 31 December 1997 (7 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Annual return made up to 25/07/98 (4 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Annual return made up to 25/07/98 (4 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Annual return made up to 25/07/97 (4 pages)
17 July 1997Annual return made up to 25/07/97 (4 pages)
23 August 1996Annual return made up to 25/07/96 (4 pages)
23 August 1996Annual return made up to 25/07/96 (4 pages)
7 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 August 1996Full accounts made up to 31 December 1995 (10 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: morley road tonbridge kent TN9 1RN (1 page)
16 August 1995Registered office changed on 16/08/95 from: morley road tonbridge kent TN9 1RN (1 page)
16 August 1995New secretary appointed (2 pages)
7 August 1995Secretary resigned (4 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Annual return made up to 25/07/95 (4 pages)
7 August 1995Annual return made up to 25/07/95 (4 pages)
7 August 1995Secretary resigned (4 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
20 June 1988Full accounts made up to 31 December 1987 (8 pages)
20 June 1988Full accounts made up to 31 December 1987 (8 pages)
30 October 1987Full accounts made up to 31 December 1986 (9 pages)
30 October 1987Full accounts made up to 31 December 1986 (9 pages)
18 September 1986Full accounts made up to 31 December 1985 (10 pages)
18 September 1986Full accounts made up to 31 December 1985 (10 pages)