Company NameSilex (Stafford) Limited
Company StatusDissolved
Company Number05438302
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJane Elizabeth Scott Morgan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Director NameMr Trevor Arnold Morgan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Secretary NameJane Elizabeth Scott Morgan
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Director NameMr Alexander Trevor Morgan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 04 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Cottages
Elm Grove Road
Cobham
Surrey
KT11 3HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 April 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

Shareholders

1 at £1Silex Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£790,189
Cash£65
Current Liabilities£997,933

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
10 December 2014Director's details changed for Trevor Arnold Morgan on 16 October 2014 (2 pages)
10 December 2014Director's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (2 pages)
10 December 2014Secretary's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (1 page)
10 December 2014Director's details changed for Trevor Arnold Morgan on 16 October 2014 (2 pages)
10 December 2014Director's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (2 pages)
10 December 2014Secretary's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (1 page)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (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)
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)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 27/04/08; no change of members (5 pages)
7 May 2008Return made up to 27/04/08; no change of members (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (3 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)
11 July 2007Return made up to 27/04/07; no change of members (5 pages)
11 July 2007Return made up to 27/04/07; no change of members (5 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)
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)
18 August 2006Return made up to 27/04/06; full list of members (6 pages)
18 August 2006Return made up to 27/04/06; full list of members (6 pages)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
27 April 2005Incorporation (12 pages)
27 April 2005Incorporation (12 pages)