Company NameSilver Lady Vintage & Classic Car Hire Limited
DirectorRobert John Taylor
Company StatusDissolved
Company Number02802348
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Previous NameSilver Lady Rolls Royce Hire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCarolyn Taylor
NationalityBritish
StatusCurrent
Appointed22 January 2001(7 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address22 Witchford
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameMr Robert John Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carbone Hill
Cuffley
Potters Bar
EN6 4PJ
Director NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address22 Witchford
Welwyn Garden City
Hertfordshire
AL7 2PR
Secretary NameSheila Mary Freeth
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address11 Butlers Close
Lockerley
Romsey
Hampshire
SO51 0LY
Director NameMr Robert John Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carbone Hill
Cuffley
Potters Bar
EN6 4PJ
Director NameCharles Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 2002)
RoleCompany Director
Correspondence Address164 Telford Avenue
Stevenage
Hertfordshire
SG2 0AT
Director NameLynda Anne Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address164 Telford Avenue
Stevenage
Hertfordshire
SG2 0AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,513
Current Liabilities£110,554

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2004Registered office changed on 25/08/04 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2004Appointment of a voluntary liquidator (1 page)
20 August 2004Declaration of solvency (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
28 June 2004Return made up to 01/01/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2003Return made up to 01/01/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 September 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
9 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
22 February 2002Return made up to 01/01/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
8 February 2001Secretary resigned (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 01/01/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 April 1998Return made up to 01/01/98; full list of members (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 February 1997Return made up to 01/01/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
29 April 1996Company name changed silver lady rolls royce hire lim ited\certificate issued on 30/04/96 (2 pages)
16 January 1996Return made up to 01/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
17 March 1995Return made up to 08/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
(4 pages)