Company NameSilvercare Limited
Company StatusDissolved
Company Number01822176
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 18 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Susan Rose Enoch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameMr Melvyn Stuart Enoch
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN

Location

Registered Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33
Current Liabilities£183

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Registered office changed on 16/08/07 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
23 July 2007Application for striking-off (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 January 2003Return made up to 31/12/02; change of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2002Return made up to 31/12/01; no change of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2000Return made up to 31/12/99; no change of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (3 pages)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 February 1996Return made up to 31/12/95; no change of members (5 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)