Company NameSillette (AP) Limited
Company StatusDissolved
Company Number04069247
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameSillette Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Robert Plant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 09 August 2005)
RoleMarine Engineer
Correspondence Address182 Church Hill Road
Sutton
Surrey
SM3 8NF
Secretary NameValerie May Plant
NationalityBritish
StatusClosed
Appointed19 September 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address180 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 November 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
22 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2003Registered office changed on 30/08/03 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
20 September 2002Return made up to 11/09/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
3 October 2001Return made up to 11/09/01; full list of members (6 pages)
3 October 2000Company name changed fallback LIMITED\certificate issued on 04/10/00 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 September 2000Registered office changed on 21/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 September 2000Incorporation (18 pages)