Company NameSilver Trout Limited
Company StatusDissolved
Company Number01634708
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameFrances Monica Huggett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence AddressEsps Farm
Embleton
Cockermouth
Cumbria
CA13 9XH
Secretary NameRoy Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address11 Victory Crescent
Maryport
Cumbria
CA15 7LF
Secretary NameMr Joseph Graham McManus
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2010)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address2 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Secretary NameMr John Alexander Henderson
StatusResigned
Appointed31 December 2010(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address17 Westerlands Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6YJ
Scotland
Secretary NameMrs Helen Fraser Dunn Muir
StatusResigned
Appointed25 July 2013(31 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address1 Green Acres
Auchenheath
Lanark
ML11 9ZP
Scotland

Location

Registered Address316a Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alastair Eric Hotson Salvesen
100.00%
Ordinary

Accounts

Latest Accounts28 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 February 1983Delivered on: 24 February 1983
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under te terms of a facility letter d/d 22/12/82.
Particulars: 1. the goods. 2. the benefit of all contracts warranties and agreements pertaining thereto. 3. all logbooks maintenance records record books manuals handbooks and other documents relating to the goods. (See doc M14 for further details.).
Fully Satisfied
22 December 1982Delivered on: 4 January 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or starlish limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (1 page)
2 June 2022Termination of appointment of Helen Fraser Dunn Muir as a secretary on 1 March 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 28 March 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 29 March 2020 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
7 January 2021Registered office address changed from C/O Graphskill Limited Pheonix House Birks Road Cleator Moor Cumbria CA25 5HU to 316a Beulah Hill London SE19 3HF on 7 January 2021 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 25 March 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 26 March 2017 (1 page)
18 August 2017Accounts for a dormant company made up to 26 March 2017 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 27 March 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 27 March 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 November 2015Accounts for a dormant company made up to 29 March 2015 (1 page)
27 November 2015Accounts for a dormant company made up to 29 March 2015 (1 page)
22 February 2015Amended accounts for a dormant company made up to 31 March 2014 (1 page)
22 February 2015Amended accounts for a dormant company made up to 31 March 2014 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (2 pages)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (2 pages)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
27 January 2011Termination of appointment of Joseph Mcmanus as a secretary (1 page)
27 January 2011Termination of appointment of Joseph Mcmanus as a secretary (1 page)
27 January 2011Appointment of Mr John Alexander Henderson as a secretary (2 pages)
27 January 2011Appointment of Mr John Alexander Henderson as a secretary (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Return made up to 28/01/09; no change of members (11 pages)
6 February 2009Return made up to 28/01/09; no change of members (11 pages)
21 February 2008Return made up to 31/12/07; no change of members (6 pages)
21 February 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Company name changed paheka products LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed paheka products LIMITED\certificate issued on 06/07/04 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o brockbank tyson & co 44 duke street whitehaven cumbria CA28 7NR (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o brockbank tyson & co 44 duke street whitehaven cumbria CA28 7NR (1 page)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Return made up to 31/12/96; no change of members (5 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Return made up to 31/12/96; no change of members (5 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)