Company NameSilva UK Ltd
Company StatusDissolved
Company Number01132347
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameSilva (U K) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLars Erik Gullikson
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed17 June 2000(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressArholmavagen 2918149
Enebyberg
Sweden
Director NameTony Kent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2007)
RoleManaging Director
Correspondence Address135 Sinclair Street
Helensburgh
Dunbartonshire
G84 9AS
Scotland
Director NameMr Ake Ulfsparre
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed30 April 2001(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2007)
RoleFinancial Controller
Correspondence AddressDvargvagen
183 41 Taby
Foreign
Secretary NameScott Beveridge
NationalityBritish
StatusClosed
Appointed30 April 2001(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address16 South Street
Milnathort
Perth
KY13 9XA
Scotland
Director NameChrister Erik Gunnar Tillander
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1992(19 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressScheelegatan
11228 Stockholm
Foreign
Sweden
Director NameMr Hans Gunnar Tillander
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1992(19 years after company formation)
Appointment Duration12 years, 1 month (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressSt Ellringe
S-74010 Almunge
Sweden
Director NameAnthony Leopold Wale
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address20 Cherry Tree Avenue
Staines
Middlesex
TW18 1JF
Secretary NameAnthony Leopold Wale
NationalityBritish
StatusResigned
Appointed14 September 1992(19 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address20 Cherry Tree Avenue
Staines
Middlesex
TW18 1JF
Director NameAndrew Gosden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleGeneral Manager
Correspondence Address3 Western Place
Edinburgh
EH12 5QA
Scotland

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Application for striking-off (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page)
26 September 2005Return made up to 14/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
14 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
4 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page)
5 May 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Return made up to 14/09/03; full list of members (9 pages)
7 October 2003Director resigned (1 page)
12 March 2003Full accounts made up to 30 April 2002 (13 pages)
6 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Full accounts made up to 30 April 2001 (14 pages)
21 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
27 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: A1 kingsway business park, oldfield road, hampton middlesex TW12 2HD (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 March 2001Full accounts made up to 30 April 2000 (14 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
11 August 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 November 1999Company name changed silva (u k) LIMITED\certificate issued on 11/11/99 (3 pages)
8 September 1999Return made up to 14/09/99; full list of members (6 pages)
19 May 1999Full accounts made up to 30 April 1998 (13 pages)
15 September 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
11 November 1997Return made up to 14/09/97; no change of members (4 pages)
3 August 1997Full accounts made up to 30 April 1997 (12 pages)
6 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (13 pages)
6 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Full accounts made up to 30 April 1995 (12 pages)