Company NameSilk Route Resources Limited
Company StatusDissolved
Company Number05550593
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(12 months after company formation)
Appointment Duration7 years, 8 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Molteno Road
Watford
Hertfordshire
WD17 4UD
Director NameMr John Malcolm Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(5 years, 7 months after company formation)
Appointment Duration3 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Suite 30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr William Jerry Wood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(5 years, 7 months after company formation)
Appointment Duration3 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Suite 30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Stephen Noel King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Director NameMr Michael William Moreland Parsey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Secretary NameMr Michael William Moreland Parsey
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Director NameMichael David Jackson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed12 December 2007(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Thomas Ole Kristensen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed10 May 2010(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St. David's Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Suite
30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1.5k at £30W.b. Nominees Limited A/c N100739
100.00%
Ordinary

Financials

Year2014
Net Worth£674,109
Cash£8
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 44,340
(5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 44,340
(5 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
16 August 2011Consolidation of shares on 11 February 2011 (5 pages)
16 August 2011Consolidation of shares on 11 February 2011 (5 pages)
11 July 2011Resolutions
  • RES13 ‐ Consolidation 11/02/2011
(1 page)
11 July 2011Resolutions
  • RES13 ‐ Consolidation 11/02/2011
(1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2011Appointment of John Malcolm Baldwin as a director (3 pages)
26 April 2011Appointment of Mr William Jerry Wood as a director (3 pages)
26 April 2011Termination of appointment of Thomas Kristensen as a director (2 pages)
26 April 2011Appointment of John Malcolm Baldwin as a director (3 pages)
26 April 2011Termination of appointment of Thomas Kristensen as a director (2 pages)
26 April 2011Appointment of Mr William Jerry Wood as a director (3 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 44,379.20
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 44,379.20
(5 pages)
20 May 2010Appointment of Thomas Ole Kristensen as a director (3 pages)
20 May 2010Appointment of Thomas Ole Kristensen as a director (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
8 September 2009Return made up to 31/08/09; full list of members (10 pages)
8 September 2009Return made up to 31/08/09; full list of members (10 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Particulars of contract relating to shares (2 pages)
31 July 2009Particulars of contract relating to shares (2 pages)
31 July 2009Ad 12/02/09-28/02/09\gbp si [email protected]=481.14\gbp ic 40175/40656.14\ (2 pages)
31 July 2009Ad 12/02/09-28/02/09\gbp si [email protected]=481.14\gbp ic 40175/40656.14\ (2 pages)
3 July 2009Registered office changed on 03/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page)
3 July 2009Registered office changed on 03/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page)
1 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
1 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 January 2009Appointment terminated secretary alan rouzel (1 page)
12 January 2009Appointment terminated secretary alan rouzel (1 page)
4 November 2008Full accounts made up to 31 August 2007 (14 pages)
4 November 2008Full accounts made up to 31 August 2007 (14 pages)
23 October 2008Appointment terminate, director michael william mooreland parsey logged form (1 page)
23 October 2008Appointment terminate, director michael william mooreland parsey logged form (1 page)
20 October 2008Appointment terminated director michael jackson (2 pages)
20 October 2008Appointment terminated director michael jackson (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page)
29 September 2008Appointment terminated director michael parsey (1 page)
29 September 2008Appointment terminated director michael parsey (1 page)
25 September 2008Return made up to 31/08/08; full list of members (11 pages)
25 September 2008Return made up to 31/08/08; full list of members (11 pages)
25 September 2008Director's change of particulars / timothy baldwin / 01/08/2008 (1 page)
25 September 2008Director's change of particulars / timothy baldwin / 01/08/2008 (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Return made up to 31/08/07; full list of members (8 pages)
12 August 2008Return made up to 31/08/07; full list of members (8 pages)
8 January 2008Registered office changed on 08/01/08 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 04/09/07--------- £ si [email protected]=2175 £ ic 30271/32446 (4 pages)
5 December 2007Ad 04/09/07--------- £ si [email protected]=2175 £ ic 30271/32446 (4 pages)
5 December 2007Ad 19/09/06--------- £ si [email protected]=30270 £ ic 1/30271 (3 pages)
5 December 2007Ad 10/09/07--------- £ si [email protected]=7728 £ ic 32446/40174 (3 pages)
5 December 2007Ad 19/09/06--------- £ si [email protected]=30270 £ ic 1/30271 (3 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 10/09/07--------- £ si [email protected]=7728 £ ic 32446/40174 (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
2 May 2007Full accounts made up to 31 August 2006 (8 pages)
2 May 2007Full accounts made up to 31 August 2006 (8 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Return made up to 31/08/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 31/08/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007S-div 19/09/06 (1 page)
17 January 2007S-div 19/09/06 (1 page)
17 January 2007Nc inc already adjusted 19/09/06 (1 page)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Nc inc already adjusted 19/09/06 (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006New director appointed (5 pages)
25 September 2006New director appointed (5 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
31 August 2005Incorporation (20 pages)
31 August 2005Incorporation (20 pages)