Company NameSilveroak Services Limited
Company StatusDissolved
Company Number03583939
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(6 days after company formation)
Appointment Duration6 years, 6 months (closed 11 January 2005)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Secretary NameMrs Angela Irene Andrews
NationalityBritish
StatusClosed
Appointed24 June 1998(6 days after company formation)
Appointment Duration6 years, 6 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£150
Cash£19,788
Current Liabilities£26,119

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
23 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 18/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 18/06/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 July 1998Ad 30/06/98--------- £ si 148@1=148 £ ic 2/150 (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: suite 19900 72 new bond street london W1Y 9DD (1 page)
18 June 1998Incorporation (16 pages)