Company NameSilverpot Limited
Company StatusDissolved
Company Number02721216
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)
Dissolution Date16 July 1996 (27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Grahame Herbert Tomes Scofield
NationalityBritish
StatusClosed
Appointed23 June 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 16 July 1996)
RoleCompany Director
Correspondence Address42 Brushwood Road
Roffey
Horsham
West Sussex
RH12 4PE
Director NameMr Terence David Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 16 July 1996)
RoleBusiness Manager
Correspondence Address6 Gorselands
Tadley
Basingstoke
Hampshire
RG26 6HS
Secretary NameMark Peter Collins
NationalityBritish
StatusClosed
Appointed01 September 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 16 July 1996)
RoleCompany Director
Correspondence Address38 Swepstone Close
Lower Earley
Reading
Berkshire
RG6 3EY
Director NameAlan John Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address124 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NS
Secretary NameMr Grahame Herbert Tomes Scofield
NationalityBritish
StatusResigned
Appointed23 June 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 23 June 1993)
RoleCompany Director
Correspondence Address42 Brushwood Road
Roffey
Horsham
West Sussex
RH12 4PE
Secretary NameMr Roger Simpson
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressGraysmore Brookside Way
Croydon
Surrey
CR0 7RR
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address133 High Street
Hampton Hill
Middlesex
TW12 1NJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 March 1996First Gazette notice for compulsory strike-off (1 page)