Company NameSilverpark Management Limited
Company StatusDissolved
Company Number02635832
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameJoe Keith Slaughter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2008(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 23 September 2014)
RoleBusiness Executive
Correspondence Address8326 Eagle Crest Lane
Indianapolis
In 46234 9528
Secretary NameMichael Scott Parrett
StatusClosed
Appointed01 January 2010(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address4501 West 62nd Street
Indianapolis
Indiana
46268
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2011(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 23 September 2014)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Director NameMrs Frances Andrea Lansdowne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 17 August 2005)
RoleHousewife
Correspondence AddressWanborough Manor
Wanborough
Guildford
Surrey
GU3 2JR
Director NameMr Richard Edgar Lansdowne
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2008)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWanborough Manor
Wanborough
Guildford
Surrey
GU3 2JR
Secretary NameMr Richard Edgar Lansdowne
NationalityBritish
StatusResigned
Appointed16 October 1991(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2008)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWanborough Manor
Wanborough
Guildford
Surrey
GU3 2JR
Director NameMr David Anthony Lansdowne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Director NameMichael John Cheek
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address1127 Old Eagle Way
Greenwood
In 46143 8327
Secretary NameMichael John Cheek
NationalityAmerican
StatusResigned
Appointed04 April 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address1127 Old Eagle Way
Greenwood
In 46143 8327
Director NameMichael Scott Parrett
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleVp/Cfo
Country of ResidenceUnited States
Correspondence Address4501 West 62nd Street
Indianapolis
Indiana
46268
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2008(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2011)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address41 Chalton Street
London
NW1 1JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11k at £0.01Herff Jones Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,289
Cash£5,689
Current Liabilities£2,400

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
13 May 2014Termination of appointment of Michael Parrett as a director (2 pages)
13 May 2014Termination of appointment of Michael Parrett as a director (2 pages)
12 February 2014Full accounts made up to 30 June 2013 (11 pages)
12 February 2014Full accounts made up to 30 June 2013 (11 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
18 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 110
(5 pages)
18 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 110
(5 pages)
18 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 110
(5 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Full accounts made up to 30 June 2012 (10 pages)
12 February 2013Full accounts made up to 30 June 2012 (10 pages)
13 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 30 June 2011 (12 pages)
27 April 2012Full accounts made up to 30 June 2011 (12 pages)
27 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
27 October 2011Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
27 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
13 October 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
23 March 2011Full accounts made up to 30 June 2010 (13 pages)
23 March 2011Full accounts made up to 30 June 2010 (13 pages)
1 December 2010Termination of appointment of Michael Cheek as a director (2 pages)
1 December 2010Termination of appointment of Michael Cheek as a secretary (2 pages)
1 December 2010Termination of appointment of Michael Cheek as a secretary (2 pages)
1 December 2010Termination of appointment of Michael Cheek as a director (2 pages)
24 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 November 2010Appointment of Michael Scott Parrett as a director (2 pages)
24 November 2010Termination of appointment of Michael Cheek as a secretary (1 page)
24 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 November 2010Appointment of Michael Scott Parrett as a director (2 pages)
24 November 2010Termination of appointment of Michael Cheek as a secretary (1 page)
23 November 2010Termination of appointment of Michael Cheek as a secretary (1 page)
23 November 2010Termination of appointment of Michael Cheek as a secretary (1 page)
23 November 2010Appointment of Michael Scott Parrett as a secretary (2 pages)
23 November 2010Appointment of Michael Scott Parrett as a secretary (2 pages)
28 April 2010Full accounts made up to 30 June 2009 (11 pages)
28 April 2010Full accounts made up to 30 June 2009 (11 pages)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
12 November 2008Return made up to 07/08/08; full list of members (7 pages)
12 November 2008Return made up to 07/08/08; full list of members (7 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Secretary appointed york place company company secretaries LIMITED logged form (2 pages)
29 September 2008Secretary appointed york place company company secretaries LIMITED logged form (2 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
29 July 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 July 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 April 2008Appointment terminated director and secretary richard lansdowne (1 page)
16 April 2008Appointment terminated director david lansdowne (1 page)
16 April 2008Appointment terminated director and secretary richard lansdowne (1 page)
16 April 2008Appointment terminated director david lansdowne (1 page)
15 April 2008Director appointed joe keith slaughter (2 pages)
15 April 2008Director and secretary appointed michale john cheek (2 pages)
15 April 2008Director appointed joe keith slaughter (2 pages)
15 April 2008Registered office changed on 15/04/2008 from wanborough manor wanborough guildford surrey GU3 2JR (1 page)
15 April 2008Director and secretary appointed michale john cheek (2 pages)
15 April 2008Registered office changed on 15/04/2008 from wanborough manor wanborough guildford surrey GU3 2JR (1 page)
22 September 2007Full accounts made up to 31 December 2006 (14 pages)
22 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007Return made up to 07/08/07; change of members (7 pages)
3 September 2007Return made up to 07/08/07; change of members (7 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Return made up to 07/08/06; full list of members (9 pages)
6 September 2006Return made up to 07/08/06; full list of members (9 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Return made up to 07/08/05; full list of members (9 pages)
1 September 2005Return made up to 07/08/05; full list of members (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Return made up to 07/08/04; full list of members (9 pages)
7 September 2004Return made up to 07/08/04; full list of members (9 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Return made up to 07/08/03; full list of members (9 pages)
12 September 2003Return made up to 07/08/03; full list of members (9 pages)
27 September 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Return made up to 07/08/02; full list of members (9 pages)
3 September 2002Return made up to 07/08/02; full list of members (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 August 2001Return made up to 07/08/01; full list of members (8 pages)
30 August 2001Return made up to 07/08/01; full list of members (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 September 2000Return made up to 07/08/00; full list of members (7 pages)
4 September 2000Return made up to 07/08/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Return made up to 07/08/99; no change of members (4 pages)
31 August 1999Return made up to 07/08/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1997Return made up to 07/08/97; full list of members (6 pages)
25 September 1997Return made up to 07/08/97; full list of members (6 pages)
17 January 1997Ad 23/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
17 January 1997Ad 23/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1997S-div 10/12/96 (1 page)
8 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1997£ nc 100/200 10/12/96 (1 page)
8 January 1997S-div 10/12/96 (1 page)
8 January 1997£ nc 100/200 10/12/96 (1 page)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Return made up to 07/08/96; full list of members (6 pages)
20 August 1996Return made up to 07/08/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Return made up to 07/08/95; full list of members (6 pages)
10 August 1995Return made up to 07/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 September 1992Ad 06/08/92--------- £ si [email protected] (2 pages)
23 September 1992Ad 06/08/92--------- £ si [email protected] (2 pages)
3 June 1992S-div 28/05/92 (1 page)
3 June 1992S-div 28/05/92 (1 page)
7 August 1991Incorporation (17 pages)
7 August 1991Incorporation (17 pages)