Company NameRothschild Silver Limited
Company StatusDissolved
Company Number01557411
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameOpalprofit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Pierhead Wharf
69 Wapping High Street
London
E1W 2YF
Director NameAnthony James Granville Coughlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2011)
RoleAccountant
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed10 November 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameRoger Francis Berner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(27 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 April 2009)
RoleSolicitor
Correspondence Address4 Townsend Cottage Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PF
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at 1N.m. Rothschild & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Director's details changed for Donald Gordon on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Director's details changed for Donald Gordon on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Director's details changed for Donald Gordon on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
20 September 2009Accounts made up to 31 March 2009 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 April 2009Appointment Terminated Director roger berner (1 page)
7 April 2009Appointment terminated director roger berner (1 page)
25 March 2009Director appointed jonathan westcott (4 pages)
25 March 2009Director appointed jonathan westcott (4 pages)
17 March 2009Director appointed anthony james granville coughlan (2 pages)
17 March 2009Director appointed anthony james granville coughlan (2 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts made up to 31 March 2008 (4 pages)
19 November 2008Appointment Terminated Director and Secretary anne-marie sizer (1 page)
19 November 2008Appointment terminated director and secretary anne-marie sizer (1 page)
18 November 2008Secretary appointed n m rothschild & sons LIMITED (2 pages)
18 November 2008Appointment Terminated Director jonathan westcott (1 page)
18 November 2008Director appointed roger francis berner (2 pages)
18 November 2008Director appointed donald gordon (2 pages)
18 November 2008Appointment terminated director jonathan westcott (1 page)
18 November 2008Secretary appointed n m rothschild & sons LIMITED (2 pages)
18 November 2008Director appointed donald gordon (2 pages)
18 November 2008Director appointed roger francis berner (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts made up to 31 March 2007 (4 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 May 2006Accounts made up to 31 March 2006 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts made up to 31 March 2005 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (3 pages)
6 February 2001New secretary appointed;new director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
14 September 2000Accounts made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
29 April 1999Accounts made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Accounts made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 September 1997New director appointed (4 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Accounts made up to 31 March 1997 (4 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Accounts made up to 31 March 1996 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
30 May 1995Return made up to 04/05/95; no change of members (7 pages)
30 May 1995Accounts made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Auditor's resignation (1 page)