Company NameA.E. Silver Limited
Company StatusDissolved
Company Number01536289
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 4 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Edward Silver
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(10 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleEnergy Manager
Correspondence AddressHoney Bottom Cottage
Honey Bottom, Upper Chute
Andover
Hampshire
SP11 9ES
Director NameCarolyn Dorothy Silver
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 1998)
RoleSecretary
Correspondence Address4 Stonehills
Steventon
Basingstoke
Hampshire
RG25 3BA
Secretary NameCarolyn Dorothy Silver
NationalityBritish
StatusResigned
Appointed24 December 1991(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 1998)
RoleCompany Director
Correspondence Address4 Stonehills
Steventon
Basingstoke
Hampshire
RG25 3BA
Secretary NameJohn Matthews
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address4 Hawthorn Close
Fair Oak
Eastleigh
Hampshire
SO50 7JA
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed31 January 2001(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
16 January 2006Return made up to 24/12/05; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 February 2005Return made up to 24/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
17 January 2002Location of register of members (1 page)
7 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Location of register of members (1 page)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2001Director's particulars changed (1 page)
28 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (4 pages)
28 February 2001New director appointed (4 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: entec house station road overton hampshire RG25 3DU (1 page)
27 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
1 February 2001Return made up to 24/12/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
18 December 1998Secretary resigned;director resigned (1 page)
11 September 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 30 April 1997 (12 pages)
29 December 1997Return made up to 24/12/97; no change of members (4 pages)
24 January 1997Return made up to 24/12/96; full list of members (6 pages)
16 December 1996Full accounts made up to 30 April 1996 (12 pages)
23 January 1996Return made up to 24/12/95; no change of members (4 pages)
17 November 1995Full accounts made up to 30 April 1995 (11 pages)
29 December 1980Certificate of incorporation (1 page)