Company NameSilex (Glastonbury) Limited
Company StatusDissolved
Company Number05380559
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJane Elizabeth Scott Morgan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameTrevor Arnold Morgan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Secretary NameJane Elizabeth Scott Morgan
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameMr Alexander Trevor Morgan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Regents Court
Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 St. Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£47,615
Cash£22,831
Current Liabilities£54,809

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 March 2010Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 5 st. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages)
23 March 2010Registered office address changed from 16Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 16th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(5 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 02/03/08; no change of members (5 pages)
20 March 2008Return made up to 02/03/08; no change of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 02/03/07; full list of members (6 pages)
12 April 2007Return made up to 02/03/07; full list of members (6 pages)
24 March 2007Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page)
24 March 2007Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 02/03/06; full list of members (6 pages)
27 March 2006Return made up to 02/03/06; full list of members (6 pages)
15 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)