Company NameSilk Landscape Contracts Limited
DirectorsShaun Michael Skelly and Rebecca Helen Atkinson
Company StatusDissolved
Company Number02997221
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Shaun Michael Skelly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address164 Old Brompton Road
London
SW5 0BA
Director NameRebecca Helen Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleInterior Landscaper
Correspondence Address2 Margate Road
London
SW2 5DT
Secretary NameRebecca Helen Atkinson
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleInterior Landscaper
Correspondence Address2 Margate Road
London
SW2 5DT
Director NameMiss Georgina Ruth Bucknall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleInterior Designer
Correspondence Address164 Old Brompton Road
London
SW5 0BA
Secretary NameMiss Georgina Ruth Bucknall
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleInterior Designer
Correspondence Address164 Old Brompton Road
London
SW5 0BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Kirker & Co
The Centre 39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
4 May 1999Appointment of a voluntary liquidator (1 page)
4 May 1999Statement of affairs (6 pages)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1999Registered office changed on 01/04/99 from: c/o lees buckley & co. 125 gloucester road london SW7 4TE (1 page)
30 December 1998Return made up to 01/12/98; full list of members (7 pages)
15 October 1998Full accounts made up to 31 March 1997 (8 pages)
9 February 1998Return made up to 01/12/97; full list of members (7 pages)
10 January 1997Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 October 1996Accounting reference date extended from 30/11/95 to 31/03/96 (1 page)
3 June 1996Ad 16/05/96--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 June 1996Accounting reference date shortened from 31/05 to 30/11 (1 page)
26 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Return made up to 01/12/95; full list of members (6 pages)
6 October 1995Accounting reference date notified as 31/05 (1 page)
23 March 1995Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)