Company NameSilesia Valley Reconstruction & Development Limited
Company StatusDissolved
Company Number02817914
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameJohannes Jacobus Maats
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed08 June 1994(1 year after company formation)
Appointment Duration7 years, 5 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressAve Le Corbusier 142
Res Cristal 321
Lille France
59777
Foreign
Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed14 December 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Director NameMr John Skelton Girdley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(2 days after company formation)
Appointment Duration1 year (resigned 09 June 1994)
RoleCompany Director
Correspondence Address5 Summerhays
Cobham
Surrey
KT11 2HQ
Director NameJacek Sosnierz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed12 May 1993(2 days after company formation)
Appointment Duration1 year (resigned 08 June 1994)
RoleEngineer
Correspondence AddressU L Ciolkowskiego 20/3
Zabre
41818
Secretary NameMr David Grant Sinclair
NationalityBritish
StatusResigned
Appointed12 May 1993(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameDonald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year after company formation)
Appointment Duration11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address58 Aberdare Gardens
London
NW6 3QD
Secretary NameJohannes Jacobus Maats
NationalityDutch
StatusResigned
Appointed08 June 1994(1 year after company formation)
Appointment Duration11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address31 St George Street
London
W1R 0HQ
Director NameLLC Nominees Limited (Corporation)
Date of BirthNovember 1991 (Born 32 years ago)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR
Secretary NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR

Location

Registered AddressRoom 909 Lloyds 86 Building
1 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 August 1999Registered office changed on 19/08/99 from: 31,st.george street london W1R 0HQ (1 page)
16 July 1999Return made up to 10/05/99; no change of members (4 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
7 May 1998Return made up to 10/05/98; no change of members (4 pages)
19 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned;director resigned (3 pages)
3 June 1996Return made up to 10/05/96; no change of members (4 pages)
30 May 1996New director appointed (3 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)