Company NameSilverdrive Marketing Limited
Company StatusDissolved
Company Number03092566
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date20 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 NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2001)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed17 August 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Director's particulars changed (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
21 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
2 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 October 1997New director appointed (9 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
22 August 1997Return made up to 17/08/97; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 February 1997New director appointed (14 pages)
2 February 1997New director appointed (9 pages)
29 January 1997Ad 13/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
7 January 1997Director resigned (1 page)
27 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995New secretary appointed (10 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: bell house 175 regent street london W1R 7FB (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (10 pages)
31 August 1995Secretary resigned (2 pages)
30 August 1995Accounting reference date notified as 30/06 (1 page)
29 August 1995Registered office changed on 29/08/95 from: 788-790 finchley road london MW11 7UR (1 page)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 August 1995Incorporation (30 pages)