Company NameSilkhouse Court Nominees Limited
Company StatusDissolved
Company Number01037783
CategoryPrivate Limited Company
Incorporation Date11 January 1972(52 years, 3 months ago)
Dissolution Date15 July 2003 (20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Andrew Thomas Walker
NationalityBritish
StatusClosed
Appointed31 May 1992(20 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 15 July 2003)
RoleCompany Director
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(21 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Chiddingly
Lewes
East Sussex
BN8 6HF
Director NameEric George Tomlinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenkarn 3 Allerton Beeches
Calderstones
Liverpool
Merseyside
L18 6JH
Director NameMr Norman Lewis Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchmead 10 Beechwood Drive
Keston
Kent
BR2 6HN
Director NameJillian Warren
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(21 years, 10 months after company formation)
Appointment Duration4 months (resigned 11 March 1994)
RoleAdministator/Fimbra Member
Correspondence Address150 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3JR
Director NameJulia Jane Manning
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleAdministrator
Correspondence Address11 Lovibond Place
Chelmer Village
Chelmsford
Essex
CM2 6TS
Director NameNicholas Alexander Robertshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(25 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosebank
Holyport Road
London
SW6 6LH
Director NameMr William Robert Starkey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(25 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhillets Bridge Cottage
Grinstead Lane
East Grinstead
West Sussex
RH19 4HP

Location

Registered Address121-123 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 December 1999 (5 pages)
14 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1999Full accounts made up to 31 December 1998 (6 pages)
4 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Full accounts made up to 31 December 1996 (6 pages)
6 November 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
3 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (3 pages)
7 August 1996Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
28 July 1995New director appointed (2 pages)
12 July 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
(8 pages)