Company NameSilbury Holdings Limited
Company StatusDissolved
Company Number02312374
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesFallgold Limited and Silbury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSean Edward Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleFinancial Advisor
Correspondence Address7 Newport Road
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NA
Director NameMr John Edwin Miller
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RoleInsurance Broker
Correspondence AddressThe Old Post Office
4 & 5 Milton Keynes Village
Milton Keynes
MK10 9AH
Director NameMr Andrew Peter Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Wenning Lane
Emerson Valley
Milton Keynes
MK4 2JF
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wenning Lane
Emerson Valley
Milton Keynes
MK4 2JF
Director NameKevin Patrick Healy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address34 Harrow Piece
Maulden
Bedford
Bedfordshire
MK45 2DG
Director NameMr Martin Stanley Ashton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Shropshire Court
Bletchley
Milton Keynes
MK3 7WN
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed27 May 2005(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Verghese Elias Thanangadan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1.2k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
21 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 18/09/2012
(1 page)
21 September 2012Solvency statement dated 18/09/12 (1 page)
21 September 2012Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 18/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2012Solvency Statement dated 18/09/12 (1 page)
21 September 2012Statement of capital on 21 September 2012
  • GBP 1
(4 pages)
21 September 2012Statement by directors (1 page)
21 September 2012Statement by Directors (1 page)
21 September 2012Statement of capital on 21 September 2012
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Director appointed ian stuart richardson (2 pages)
14 May 2009Secretary appointed jeremy peter small (2 pages)
14 May 2009Appointment Terminated Director verghese thanangadan (2 pages)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment terminated director verghese thanangadan (2 pages)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (2 pages)
14 May 2009Secretary appointed jeremy peter small (2 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
22 July 2008Director appointed ian graham story (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
20 November 2007Return made up to 03/11/07; full list of members (5 pages)
20 November 2007Return made up to 03/11/07; full list of members (5 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
12 December 2006Return made up to 03/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2006Return made up to 03/11/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 December 2005Return made up to 03/11/05; full list of members (9 pages)
13 December 2005Return made up to 03/11/05; full list of members (9 pages)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 December 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
2 December 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: witan court 310 witan gate west central milton keynes MK9 1ND (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Registered office changed on 10/06/05 from: witan court 310 witan gate west central milton keynes MK9 1ND (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Ad 27/05/05--------- £ si 29@1=29 £ ic 1154/1183 (2 pages)
8 June 2005Ad 27/05/05--------- £ si 29@1=29 £ ic 1154/1183 (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2005Location of register of directors' interests (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Return made up to 03/11/03; full list of members; amend (7 pages)
23 May 2005Return made up to 03/11/04; full list of members; amend (7 pages)
23 May 2005Return made up to 03/11/03; full list of members; amend (7 pages)
23 May 2005Return made up to 03/11/02; full list of members; amend (7 pages)
23 May 2005Location of register of members (1 page)
23 May 2005Return made up to 03/11/04; full list of members; amend (7 pages)
23 May 2005Return made up to 03/11/02; full list of members; amend (7 pages)
23 May 2005Location of register of directors' interests (1 page)
4 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
4 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2004Return made up to 03/11/04; full list of members (8 pages)
12 November 2004Return made up to 03/11/04; full list of members (8 pages)
27 October 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
27 October 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
17 November 2003Return made up to 03/11/03; full list of members (8 pages)
17 November 2003Return made up to 03/11/03; full list of members (8 pages)
7 September 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
7 September 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
3 December 2002Return made up to 03/11/02; full list of members (8 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
5 September 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
11 July 2002Particulars of contract relating to shares (4 pages)
11 July 2002Ad 15/02/02--------- £ si 11@1=11 £ ic 1143/1154 (2 pages)
11 July 2002Particulars of contract relating to shares (4 pages)
11 July 2002Ad 15/02/02--------- £ si 11@1=11 £ ic 1143/1154 (2 pages)
21 November 2001Return made up to 03/11/01; full list of members (8 pages)
21 November 2001Return made up to 03/11/01; full list of members (8 pages)
10 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
10 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
15 November 2000Full group accounts made up to 30 April 2000 (21 pages)
15 November 2000Full group accounts made up to 30 April 2000 (21 pages)
13 November 2000Return made up to 03/11/00; full list of members (8 pages)
13 November 2000Return made up to 03/11/00; full list of members (8 pages)
29 February 2000Ad 27/01/00--------- £ si 11@1=11 £ ic 1132/1143 (2 pages)
29 February 2000Ad 27/01/00--------- £ si 11@1=11 £ ic 1132/1143 (2 pages)
4 January 2000Return made up to 03/11/99; full list of members (7 pages)
4 January 2000Return made up to 03/11/99; full list of members (7 pages)
23 September 1999Full group accounts made up to 30 April 1999 (21 pages)
23 September 1999Full group accounts made up to 30 April 1999 (21 pages)
23 February 1999Ad 20/01/99--------- £ si 57@1=57 £ ic 1075/1132 (2 pages)
23 February 1999Ad 20/01/99--------- £ si 57@1=57 £ ic 1075/1132 (2 pages)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1999Full group accounts made up to 30 April 1998 (23 pages)
21 February 1999Full group accounts made up to 30 April 1998 (23 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
30 March 1998Full group accounts made up to 30 April 1997 (22 pages)
30 March 1998Full group accounts made up to 30 April 1997 (22 pages)
12 January 1998Return made up to 03/11/97; no change of members (4 pages)
12 January 1998Return made up to 03/11/97; no change of members (4 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
6 January 1997Full group accounts made up to 30 April 1996 (21 pages)
6 January 1997Return made up to 03/11/96; full list of members (6 pages)
6 January 1997Full group accounts made up to 30 April 1996 (21 pages)
6 January 1997Return made up to 03/11/96; full list of members (6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
16 February 1996Secretary's particulars changed;director's particulars changed (1 page)
16 February 1996Secretary's particulars changed;director's particulars changed (1 page)
26 January 1996Full accounts made up to 30 April 1995 (21 pages)
26 January 1996Full accounts made up to 30 April 1995 (21 pages)
17 November 1995Return made up to 03/11/95; full list of members (6 pages)
17 November 1995Return made up to 03/11/95; full list of members (6 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
16 January 1995Full group accounts made up to 30 April 1994 (21 pages)
16 January 1995Full group accounts made up to 30 April 1994 (21 pages)
18 August 1994Company name changed silbury LIMITED\certificate issued on 19/08/94 (2 pages)
18 August 1994Company name changed silbury LIMITED\certificate issued on 19/08/94 (2 pages)
28 July 1994Company name changed fallgold LIMITED\certificate issued on 29/07/94 (2 pages)
28 July 1994Company name changed fallgold LIMITED\certificate issued on 29/07/94 (2 pages)
28 February 1994Full group accounts made up to 30 April 1993 (17 pages)
28 February 1994Full group accounts made up to 30 April 1993 (17 pages)
6 October 1992Full group accounts made up to 30 April 1992 (14 pages)
6 October 1992Full group accounts made up to 30 April 1992 (14 pages)
27 February 1992Accounts for a small company made up to 30 April 1991 (6 pages)
27 February 1992Accounts for a small company made up to 30 April 1991 (6 pages)
3 March 1991Accounts for a small company made up to 30 April 1990 (4 pages)
3 March 1991Accounts for a small company made up to 30 April 1990 (4 pages)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1988Incorporation (15 pages)
3 November 1988Incorporation (15 pages)