Company NameSilversheen Limited
Company StatusDissolved
Company Number03401492
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrancis Richard Cradock
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2001)
RolePresident
Correspondence AddressOasis Blanco
Estepona
Malaga
29680
Director NameMr Paul Richard Cradock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Galante
Estepona
Malaga
29680
Secretary NameMr Paul Richard Cradock
NationalityBritish
StatusClosed
Appointed16 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Galante
Estepona
Malaga
29680
Director NameRobert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Rutland Street
London
SW7 1EJ
Director NameMr Christopher Richard Staples
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameMr Christopher Richard Staples
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£586,126
Net Worth£45,200
Cash£46,757
Current Liabilities£6,732,280

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
28 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
22 February 2000Full accounts made up to 31 January 1999 (8 pages)
16 September 1999Registered office changed on 16/09/99 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Declaration of assistance for shares acquisition (9 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Particulars of mortgage/charge (10 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (6 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1999Memorandum and Articles of Association (13 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 September 1998Return made up to 10/07/98; full list of members (6 pages)
12 August 1998Secretary resigned (1 page)
16 February 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
30 December 1997Particulars of mortgage/charge (11 pages)
26 November 1997Ad 10/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 82 st john street london EC1M 4JN (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed;new director appointed (3 pages)