Company NameSilenster Maintenance Services Limited
DirectorsKeith Melvin Ladell and Avril Patricia Ladell
Company StatusDissolved
Company Number04574675
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Melvin Ladell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHockwood Lodge Cowles Drove
Hockwold
Thetford
Norfolk
IP26 4JQ
Director NameMrs Avril Patricia Ladell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockwold Lodge
Cowles Drove, Hockwold
Thetford
Norfolk
IP26 4JQ
Secretary NameMrs Avril Patricia Ladell
NationalityBritish
StatusCurrent
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockwold Lodge
Cowles Drove, Hockwold
Thetford
Norfolk
IP26 4JQ
Director NameSteven Edward Nott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleTech Engineer
Correspondence Address41 Marling Road
St George
Bristol
Avon
BS5 7LN
Secretary NameSteven Edward Nott
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleTech Engineer
Correspondence Address41 Marling Road
St George
Bristol
Avon
BS5 7LN
Director NameKenneth Thomas Owen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months after company formation)
Appointment Duration6 months (resigned 30 September 2003)
RoleMechanical Engineer
Correspondence AddressKimberley House
Chideock
Bridport
Dorset
DT6 6JW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBegbies Traynor Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 April 2006Dissolved (1 page)
26 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2005Statement of affairs (5 pages)
29 April 2005Appointment of a voluntary liquidator (4 pages)
29 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2005Registered office changed on 15/04/05 from: 335 city road london EC1V 1LJ (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Return made up to 28/10/03; full list of members (7 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
27 April 2003New director appointed (2 pages)
29 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 November 2002Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 November 2002New director appointed (2 pages)