Company NameBroadstone Consulting Actuaries Limited
Company StatusLiquidation
Company Number04240092
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NamesSilverseal Limited and Mitchell Consulting Actuaries Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Antonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 August 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Neil Graham Mitchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 days after company formation)
Appointment Duration16 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Wharf
Albion Street
Manchester
Lancashire
M1 5LN
Secretary NameJoanna Wilson
NationalityBritish
StatusResigned
Appointed27 June 2001(2 days after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address14 Norman Road
Heaton Moor
Stockport
Cheshire
SK4 4HJ
Director NameChristine Theresa Catherine Firth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Wharf
Albion Street
Manchester
Lancashire
M1 5LN
Secretary NameLinda Mary Hadley
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressAlbion Wharf
Albion Street
Manchester
Lancashire
M1 5LN
Director NameMr Gerard Jude Walsh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Antony Paul Miller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2022)
RolePension Scheme Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20-20 Trustees Ltd Albion Wharf
Albion Street
Manchester
M1 5LN
Director NameMr Paul Ian Noone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed27 November 2017(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mitchellconsulting.co.uk/
Telephone0161 2361330
Telephone regionManchester

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

263 at £0.1Antony Miller
25.00%
Ordinary A
263 at £0.1Gerard Walsh
25.00%
Ordinary A
263 at £0.1Neil Mitchell
25.00%
Ordinary A
263 at £0.1Nigel Jones
25.00%
Ordinary A

Financials

Year2014
Net Worth£752,096
Cash£459,668
Current Liabilities£482,371

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 June 2022 (1 year, 9 months ago)
Next Return Due9 July 2023 (overdue)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered on: 12 November 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2019Delivered on: 4 November 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2017Delivered on: 16 November 2017
Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent on Behalf of National Westminster Bank PLC)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 February 2006Delivered on: 24 February 2006
Persons entitled: Neil Mitchell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2023Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (2 pages)
16 June 2023Appointment of a voluntary liquidator (3 pages)
14 June 2023Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 14 June 2023 (2 pages)
14 June 2023Declaration of solvency (5 pages)
14 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-06
(1 page)
2 June 2023Statement by Directors (1 page)
2 June 2023Statement of capital on 2 June 2023
  • GBP 1
(5 pages)
2 June 2023Solvency Statement dated 02/06/23 (1 page)
2 June 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 02/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 April 2023Satisfaction of charge 042400920005 in full (1 page)
3 March 2023Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages)
11 August 2022Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022 (2 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Gerard Jude Walsh as a director on 28 March 2022 (1 page)
5 April 2022Termination of appointment of Antony Paul Miller as a director on 28 March 2022 (1 page)
22 March 2022Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page)
2 March 2022Full accounts made up to 30 June 2021 (26 pages)
12 January 2022Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages)
8 July 2021Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages)
8 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
4 June 2021Registration of charge 042400920005, created on 28 May 2021 (26 pages)
8 April 2021Satisfaction of charge 042400920002 in full (1 page)
8 April 2021Satisfaction of charge 042400920003 in full (1 page)
8 April 2021Satisfaction of charge 042400920004 in full (1 page)
11 February 2021Full accounts made up to 30 June 2020 (23 pages)
12 November 2020Registration of charge 042400920004, created on 3 November 2020 (76 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 June 2019 (24 pages)
4 November 2019Registration of charge 042400920003, created on 22 October 2019 (75 pages)
7 October 2019Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page)
9 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
1 July 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
6 November 2018Total exemption full accounts made up to 30 June 2018 (23 pages)
28 June 2018Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 June 2018Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 November 2017Appointment of Paul Ian Noone as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Grant Edwin Stobart as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Grant Edwin Stobart as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Paul Ian Noone as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Jonathan Nicholas Jones as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Jonathan Nicholas Jones as a director on 27 November 2017 (2 pages)
16 November 2017Registration of charge 042400920002, created on 3 November 2017 (13 pages)
16 November 2017Registration of charge 042400920002, created on 3 November 2017 (13 pages)
15 November 2017Resolutions
  • RES13 ‐ That the company change its name 02/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 November 2017Resolutions
  • RES13 ‐ That the company change its name 02/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
9 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
9 November 2017Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from Albion Wharf Albion Street Manchester Lancashire M1 5LN to 55 Baker Street London W1U 8EW on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
9 November 2017Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page)
9 November 2017Registered office address changed from Albion Wharf Albion Street Manchester Lancashire M1 5LN to 55 Baker Street London W1U 8EW on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page)
9 November 2017Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 105.2
(7 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 105.2
(7 pages)
14 July 2016Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages)
14 July 2016Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 105.2
(6 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 105.2
(6 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 105.2
(6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 105.2
(6 pages)
30 April 2014Termination of appointment of Christine Firth as a director (1 page)
30 April 2014Termination of appointment of Christine Firth as a director (1 page)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 105.20
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 105.20
(4 pages)
25 November 2013Resolutions
  • RES13 ‐ Re conflict of interests 31/10/2013
(3 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Resolutions
  • RES13 ‐ Re conflict of interests 31/10/2013
(3 pages)
25 November 2013Resolutions
  • RES13 ‐ Shares re-designated 31/10/2013
(3 pages)
25 November 2013Resolutions
  • RES13 ‐ Shares re-designated 31/10/2013
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 105.10
(4 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 105.10
(4 pages)
25 November 2013Change of share class name or designation (2 pages)
31 October 2013Appointment of Mr Antony Paul Miller as a director (2 pages)
31 October 2013Appointment of Mr Antony Paul Miller as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Neil Graham Mitchell on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Gerard Jude Walsh on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Linda Mary Hadley on 13 July 2012 (1 page)
13 July 2012Director's details changed for Christine Theresa Catherine Firth on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Christine Theresa Catherine Firth on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Gerard Jude Walsh on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Neil Graham Mitchell on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Linda Mary Hadley on 13 July 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 November 2011Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Mr Nigel Jones on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Nigel Jones on 12 July 2011 (2 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Appointment of Mr Nigel Jones as a director (2 pages)
17 January 2011Appointment of Mr Nigel Jones as a director (2 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 January 2011Change of share class name or designation (2 pages)
14 January 2011Change of share class name or designation (2 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 January 2011Statement of company's objects (2 pages)
1 July 2010Director's details changed for Christine Theresa Catherine Firth on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Theresa Catherine Firth on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 25/06/09; full list of members (5 pages)
1 July 2009Return made up to 25/06/09; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 25/06/08; full list of members (5 pages)
4 July 2008Director's change of particulars / gerard walsh / 29/11/2007 (1 page)
4 July 2008Return made up to 25/06/08; full list of members (5 pages)
4 July 2008Director's change of particulars / gerard walsh / 29/11/2007 (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2006Ad 23/06/06--------- £ si [email protected]=5 £ ic 1/6 (2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2006S-div 23/06/06 (1 page)
30 June 2006S-div 23/06/06 (1 page)
30 June 2006Ad 23/06/06--------- £ si [email protected]=5 £ ic 1/6 (2 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2005Return made up to 25/06/05; full list of members (7 pages)
30 June 2005Return made up to 25/06/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2003Return made up to 25/06/03; full list of members (6 pages)
6 July 2003Return made up to 25/06/03; full list of members (6 pages)
20 June 2002Return made up to 25/06/02; full list of members (6 pages)
20 June 2002Return made up to 25/06/02; full list of members (6 pages)
15 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
30 November 2001Company name changed silverseal LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Registered office changed on 30/11/01 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
30 November 2001Registered office changed on 30/11/01 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
30 November 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Company name changed silverseal LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 July 2001Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2001Incorporation (18 pages)
25 June 2001Incorporation (18 pages)