Company NameSilverdene Search & Selection Limited
Company StatusDissolved
Company Number03516913
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2004(6 years after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 October 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMrs Maria Ann Judith Buxton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressAbwell Farm
Wanswell
Berkeley
Gloucestershire
GL13 9RN
Wales
Director NameMrs Kathleen Norah Wedderburn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Secretary NameAndrew John Allen
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMiss Paula Ann Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 1999)
RoleResearch Director
Correspondence Address4 Haileybury Court
Clewer Hill Road
Windsor
Berkshire
SL4 4BW
Director NameMr Bruce Du Buisson Wedderburn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Secretary NameMr Bruce Du Buisson Wedderburn
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2004)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Lavenham
Suffolk
CO10 9SA
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed18 May 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2004)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS

Location

Registered Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£614,761
Cash£388
Current Liabilities£618,294

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Full accounts made up to 30 September 2005 (14 pages)
21 June 2006Application for striking-off (1 page)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
19 October 2005Full accounts made up to 30 September 2004 (14 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
22 October 2004Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
29 September 2004Full accounts made up to 30 September 2003 (14 pages)
5 August 2004New director appointed (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
1 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
26 July 2003Full accounts made up to 30 September 2002 (15 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
4 September 2002Full accounts made up to 30 September 2001 (14 pages)
18 August 2002Auditor's resignation (1 page)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
19 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 July 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
4 June 2001Secretary resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed;new director appointed (3 pages)
24 May 2001Registered office changed on 24/05/01 from: 3 easthampstead road wokingham berkshire RG40 2EH (1 page)
14 March 2001Return made up to 19/02/01; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Director resigned (1 page)
29 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 May 1999Return made up to 19/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1999Registered office changed on 08/05/99 from: 54 wokingham road silverdene crowthorne berkshire RG45 7QA (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 December 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
18 March 1998Ad 06/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 1998Incorporation (18 pages)