Company NameCairnsilver Limited
Company StatusDissolved
Company Number04085764
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Gerald Patrick Wace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 May 2011)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressNn13
Secretary NameMr Jonathan Edward May
NationalityBritish
StatusClosed
Appointed28 June 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbury House
Herons Way
St Albans
Herts
AL1 1UX
Secretary NameMr Robert Arthur Brown
NationalityEnglish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Oakfield Gardens
Eden Park
Beckenham
Kent
BR3 3AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13th Floor The Adelphi Building
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
12 February 2009Withdrawal of application for striking off (1 page)
12 February 2009Withdrawal of application for striking off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
27 January 2009Application for striking-off (1 page)
21 January 2009Return made up to 27/09/08; full list of members (3 pages)
21 January 2009Return made up to 27/09/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 October 2007 (16 pages)
18 August 2008Full accounts made up to 31 October 2007 (16 pages)
10 October 2007Return made up to 27/09/07; no change of members (6 pages)
10 October 2007Return made up to 27/09/07; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
30 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
20 October 2005Return made up to 27/09/05; full list of members (6 pages)
20 October 2005Return made up to 27/09/05; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 December 2004Registered office changed on 17/12/04 from: c/o marshall wace asset management 27 queen annes gate london SW1H 9BU (1 page)
17 December 2004Registered office changed on 17/12/04 from: c/o marshall wace asset management 27 queen annes gate london SW1H 9BU (1 page)
23 September 2004Return made up to 27/09/04; full list of members (6 pages)
23 September 2004Return made up to 27/09/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 September 2003Return made up to 27/09/03; full list of members (6 pages)
19 September 2003Return made up to 27/09/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
10 October 2002Return made up to 27/09/02; full list of members (6 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Memorandum and Articles of Association (12 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Memorandum and Articles of Association (12 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
9 October 2000Incorporation (13 pages)