Company NameSilvergate Constructions Limited
DirectorDerek Michael Nunes
Company StatusDissolved
Company Number02906441
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek Michael Nunes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(1 month after company formation)
Appointment Duration30 years
RoleBuilder
Correspondence Address17 The Close
Court Drive
Hillingdon
Middlesex
UB10 0BP
Secretary NameJacqueline Ann Nunes
NationalityBritish
StatusCurrent
Appointed11 April 1994(1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address17 The Close
Court Drive
Hillingdon
Middlesex
UB10 0BP
Director NameJacqueline Ann Nunes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1998)
RoleSecretary
Correspondence Address2 Albury Avenue
Isleworth
Middlesex
TW7 5HX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£25,852

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting of creditors (1 page)
10 December 2004Registered office changed on 10/12/04 from: 11 central parade new heston road heston middlesex TW5 0LQ (1 page)
8 December 2004Appointment of a liquidator (1 page)
21 September 2004Order of court to wind up (1 page)
8 September 2004Order of court to wind up (2 pages)
25 August 2004Court order notice of winding up (2 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
1 October 2003Return made up to 09/03/03; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 January 2003Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 June 2001Registered office changed on 15/06/01 from: the laurels burnt hill yattendon thatcham berkshire RG18 0XF (1 page)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 March 2000Return made up to 09/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1998 (4 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
26 June 1998Director resigned (2 pages)
5 March 1998Return made up to 09/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 June 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
2 December 1996New director appointed (2 pages)
27 June 1996Return made up to 09/03/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 June 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
9 March 1994Incorporation (13 pages)