1 Dover Street
London
W1S 4LD
Director Name | Mr David Paul Sefton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2011) |
Role | Charcoal Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carrwood Close Worsborough Dale Barnsley South Yorkshire S70 5EZ |
Director Name | Mr Richard Denis Wagstaff |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Secretary Name | Mr Richard Denis Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Director Name | Mr Edward William John Talbot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 317 Bolehill Road Walkley Bank Sheffield South Yorkshire S6 5DH |
Director Name | Mr Simon Caspar Whatmore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2016) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifford Street London W1S 2LG |
Director Name | Mr Peter Jeffery Solly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2018) |
Role | Forester |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP |
Director Name | Mr Gregory Hilton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ |
Director Name | Mr Goran Gran Nylin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ |
Director Name | Mr Mark Tarry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Secretary Name | Miss Lauren Paton |
---|---|
Status | Resigned |
Appointed | 30 March 2016(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Martin Andrew Keattch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Roger Anthony Pearson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | www.silvapower.co.uk |
---|---|
Telephone | 0800 1577331 |
Telephone region | Freephone |
Registered Address | 3rd Floor 1 Dover Street London W1S 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,232 |
Cash | £63,610 |
Current Liabilities | £339,269 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2013 | Delivered on: 9 September 2013 Satisfied on: 29 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
28 July 2011 | Delivered on: 30 July 2011 Satisfied on: 20 April 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 31 May 2012 Persons entitled: Clydesdale Bank PLC 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. Fully Satisfied |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Termination of appointment of Mark Tarry as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Roger Anthony Pearson as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Lauren Paton as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 November 2018 | Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page) |
17 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages) |
19 April 2018 | Appointment of Mr Martin Andrew Keattch as a director on 6 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 May 2016 | Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page) |
10 May 2016 | Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages) |
10 May 2016 | Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Satisfaction of charge 050801650003 in full (1 page) |
29 August 2014 | Satisfaction of charge 050801650003 in full (1 page) |
20 April 2014 | Termination of appointment of Gregory Hilton as a director (1 page) |
20 April 2014 | Termination of appointment of Goran Nylin as a director (1 page) |
20 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Termination of appointment of Goran Nylin as a director (1 page) |
20 April 2014 | Termination of appointment of Gregory Hilton as a director (1 page) |
20 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Registered office address changed from Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Rossington Hall Gardens Great North Road Rossington, Doncaster South Yorkshire DN11 0HP on 18 September 2013 (1 page) |
9 September 2013 | Registration of charge 050801650003 (7 pages) |
9 September 2013 | Registration of charge 050801650003 (7 pages) |
13 August 2013 | Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages) |
29 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Appointment of Mr Goran Gran Nylin as a director (2 pages) |
25 October 2012 | Termination of appointment of Jeremy Davison as a director (1 page) |
25 October 2012 | Termination of appointment of Jeremy Davison as a director (1 page) |
25 October 2012 | Appointment of Mr Goran Gran Nylin as a director (2 pages) |
25 October 2012 | Appointment of Mr Gregory Hilton as a director (2 pages) |
25 October 2012 | Appointment of Mr Gregory Hilton as a director (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Appointment of Mr Jeremy Robert Davison as a director (2 pages) |
18 April 2012 | Appointment of Mr Jeremy Robert Davison as a director (2 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
17 October 2011 | Appointment of Mr Simon Caspar Whatmore as a director (2 pages) |
17 October 2011 | Termination of appointment of Richard Wagstaff as a secretary (1 page) |
17 October 2011 | Termination of appointment of Richard Wagstaff as a secretary (1 page) |
17 October 2011 | Appointment of Mr Simon Caspar Whatmore as a director (2 pages) |
16 October 2011 | Termination of appointment of David Sefton as a director (1 page) |
16 October 2011 | Termination of appointment of Richard Wagstaff as a secretary (1 page) |
16 October 2011 | Termination of appointment of Edward Talbot as a director (1 page) |
16 October 2011 | Termination of appointment of Richard Wagstaff as a director (1 page) |
16 October 2011 | Termination of appointment of David Sefton as a director (1 page) |
16 October 2011 | Appointment of Mr Peter Jeffery Solly as a director (2 pages) |
16 October 2011 | Termination of appointment of Edward Talbot as a director (1 page) |
16 October 2011 | Appointment of Mr Peter Jeffery Solly as a director (2 pages) |
16 October 2011 | Termination of appointment of Richard Wagstaff as a director (1 page) |
16 October 2011 | Termination of appointment of Richard Wagstaff as a secretary (1 page) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 July 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
6 July 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David Paul Sefton on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward William John Talbot on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Denis Wagstaff on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Paul Sefton on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Denis Wagstaff on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward William John Talbot on 22 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Director's change of particulars / david sefton / 29/01/2008 (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / david sefton / 29/01/2008 (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 February 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
12 May 2004 | Company name changed zetetic solutions LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed zetetic solutions LIMITED\certificate issued on 12/05/04 (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
22 March 2004 | Incorporation (14 pages) |
22 March 2004 | Incorporation (14 pages) |