Company NameSilkarch Limited
Company StatusDissolved
Company Number02262726
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJoseph Kok
NationalityBritish
StatusClosed
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Director NameBenedict Bloch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleSales Manager
Correspondence Address104 Stockport Road
Mossley
Ashton Under Lyne
OL5 0RF
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2001)
RoleOperations Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Secretary NameBenedict Bloch
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address104 Stockport Road
Mossley
Ashton Under Lyne
OL5 0RF
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameCharles Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressYork House
Druid's Lodge Middle Woodford
Salisbury
Wiltshire
SP3 4UJ
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Portobello Road
London
W11 3DG
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 28/12/02; full list of members (7 pages)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 28/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 28/12/99; full list of members (7 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 February 1999Return made up to 28/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 December 1996Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 29A york street twickenham middlesex TW1 3LB (1 page)
29 November 1995Particulars of mortgage/charge (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)