Company NameSilverstrand Properties Limited
Company StatusDissolved
Company Number01405815
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NamePES Projects Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Christine Elizabeth Beavon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCo Director
Correspondence Address101a Clifton Hill
St Johns Wood
London
NW8 0JR
Director NamePeter Kenneth Beavon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCo Director
Correspondence Address101a Clifton Hill
St Johns Wood
London
NW8 0JR
Secretary NameMrs Christine Elizabeth Beavon
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address101a Clifton Hill
St Johns Wood
London
NW8 0JR

Location

Registered AddressFitzgerald House
Willow Court Avenue
Kenton Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
5 November 2003Application for striking-off (1 page)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
23 November 2000Full accounts made up to 28 February 2000 (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 December 1998Company name changed blackwick LIMITED\certificate issued on 04/12/98 (2 pages)
26 November 1998Return made up to 30/11/98; full list of members (8 pages)
1 September 1998Full accounts made up to 28 February 1998 (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (6 pages)
25 November 1997Return made up to 30/11/97; no change of members (6 pages)
26 November 1996Return made up to 30/11/96; no change of members (6 pages)
20 November 1996Full accounts made up to 29 February 1996 (6 pages)
28 November 1995Return made up to 30/11/95; full list of members (10 pages)