Company NameSilver Resources Limited
Company StatusDissolved
Company Number03788641
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Hills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(2 years after company formation)
Appointment Duration13 years, 8 months (closed 21 February 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 Ardent Avenue
Walmer
Deal Town
Kent
CT14 7UE
Director NameTracey Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2001)
RoleCompany Director
Correspondence Address10 Noel House
Harben Road
London
NW6 4RL
Secretary NameMichael Sanders
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address7 Balfour Road
Walmer
Kent
CT14 7HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOrchard Consultants (Hampton) Ltd (Corporation)
StatusResigned
Appointed21 June 1999(1 week after company formation)
Appointment Duration1 year (resigned 01 July 2000)
Correspondence Address5 Masons Avenue
Harrow
Middlesex
HA3 5AH
Secretary NameAscot Management Limited (Corporation)
StatusResigned
Appointed01 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2001)
Correspondence Address92 Becmead Avenue
Harrow
Middlesex
HA3 8HB
Secretary NameThe Ash Partnership Ltd (Corporation)
StatusResigned
Appointed08 June 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2003)
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB

Location

Registered AddressUnited House
311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

2 at £1S. Hills
100.00%
Ordinary

Financials

Year2014
Net Worth£19,474
Current Liabilities£96,407

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 November 2014Completion of winding up (1 page)
21 November 2014Completion of winding up (1 page)
19 December 2013Order of court to wind up (2 pages)
19 December 2013Order of court to wind up (2 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
18 July 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
18 July 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page)
29 May 2013Termination of appointment of Michael Sanders as a secretary on 31 December 2011 (1 page)
29 May 2013Termination of appointment of Michael Sanders as a secretary on 31 December 2011 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 14/06/09; full list of members (3 pages)
27 August 2009Return made up to 14/06/09; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 14/06/08; full list of members (3 pages)
24 July 2008Return made up to 14/06/08; full list of members (3 pages)
10 September 2007Return made up to 14/06/07; full list of members (2 pages)
10 September 2007Return made up to 14/06/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Return made up to 14/06/06; full list of members (2 pages)
27 September 2006Return made up to 14/06/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 14/06/05; full list of members (6 pages)
9 January 2006Return made up to 14/06/05; full list of members (6 pages)
16 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 December 2003Accounts made up to 30 June 2002 (5 pages)
18 December 2003Accounts made up to 30 June 2002 (5 pages)
12 July 2003Return made up to 14/06/03; full list of members (6 pages)
12 July 2003Return made up to 14/06/03; full list of members (6 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
18 July 2002Return made up to 14/06/02; full list of members (6 pages)
18 July 2002Return made up to 14/06/02; full list of members (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
10 January 2001Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
19 December 2000Accounts made up to 30 June 2000 (5 pages)
19 December 2000Accounts made up to 30 June 2000 (5 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 1999Registered office changed on 28/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)