Company NameSilverdale Holdings Limited
Company StatusDissolved
Company Number02142435
CategoryPrivate Limited Company
Incorporation Date25 June 1987(36 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Peggy Ann Fordham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodberry Down
31 The Drive Harefield Place
Ickenham
Middlesex
UB10 8AF
Secretary NameMr Andrew Hart
NationalityBritish
StatusClosed
Appointed01 June 2001(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West Hill
Totteridge
London
N20 8QS
Director NameMr David Albert Frederick Fordham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 13 October 1999)
RoleWholesale Paper Contractor
Correspondence AddressWoodberry Down 31 The Drive
Uxbridge
Middlesex
UB10 8AF
Director NameMr Martin Charles Griffiths
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLarchmoor 14 Dinorben Avenue
Fleet
Hampshire
GU13 9SG
Director NameMr Gerald Richard Antony Tomkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2001)
RoleSolicitor
Correspondence AddressWinslydale Sly Corner
Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameMr Gerald Richard Antony Tomkins
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWinslydale Sly Corner
Lee Common
Great Missenden
Bucks
HP16 9LD

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£482,750
Net Worth£5,151,984
Cash£91,270
Current Liabilities£588,044

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 8B accommodation road golders green london NW11 8ED (1 page)
15 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2006Appointment of a voluntary liquidator (1 page)
15 May 2006Declaration of solvency (3 pages)
12 October 2005Return made up to 28/09/05; full list of members (6 pages)
13 October 2004Return made up to 28/09/04; change of members (6 pages)
19 April 2004£ ic 68885/52625 16/03/04 £ sr [email protected]=16260 (1 page)
15 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
20 January 2004Full accounts made up to 30 June 2003 (20 pages)
8 December 2003Return made up to 28/09/03; change of members (6 pages)
17 October 2003Registered office changed on 17/10/03 from: 66 wigmore street london W1U 2HQ (1 page)
27 January 2003Full accounts made up to 30 June 2002 (19 pages)
18 December 2002Return made up to 28/09/02; full list of members (7 pages)
1 February 2002Full accounts made up to 30 June 2001 (19 pages)
4 December 2001Director resigned (1 page)
4 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
25 April 2001Full accounts made up to 30 June 2000 (18 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
29 August 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (18 pages)
4 December 1999Director resigned (1 page)
4 December 1999New director appointed (2 pages)
25 October 1999Return made up to 28/09/99; no change of members (7 pages)
30 April 1999Full group accounts made up to 30 June 1998 (24 pages)
29 October 1998Return made up to 28/09/98; no change of members (6 pages)
6 May 1998Full group accounts made up to 30 June 1997 (26 pages)
25 January 1998Location of register of members (1 page)
26 October 1997Return made up to 28/09/97; full list of members (8 pages)
26 February 1997Full group accounts made up to 30 June 1996 (27 pages)
29 October 1996Return made up to 28/09/96; no change of members (6 pages)
2 May 1996Full group accounts made up to 30 June 1995 (27 pages)
4 October 1995Return made up to 28/09/95; full list of members (10 pages)
23 June 1994Registered office changed on 23/06/94 from: 66 wigmore street london W1H 0HQ (1 page)
6 December 1991Return made up to 28/09/91; no change of members (6 pages)
14 January 1991Full group accounts made up to 31 January 1990 (25 pages)
19 December 1988Return made up to 06/10/88; full list of members (5 pages)
15 November 1988Full group accounts made up to 31 January 1988 (24 pages)
3 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)