Company NameSilcem (Eastern)
Company StatusDissolved
Company Number01884745
CategoryPrivate Unlimited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1999(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1999(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed22 September 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2007)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameBarrie Frederick Gill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressRivendell
Melbourne
York
North Yorkshire
YO42 4RD
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NameMr Philip William Richards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelphinia Lodge Upper Helmsley
Stamford Bridge
York
North Yorkshire
YO4 1JY
Director NameHans Alwin Schmidt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameHans Alwin Schmidt
NationalityGerman
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameBernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2000)
RoleSecretary
Correspondence Address6 Westerdale
Swanland
Hull
Yorkshire
HU14 3PY
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1999(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1999(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed18 May 2000(15 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish

Location

Registered AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,054
Current Liabilities£17,054

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
26 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 11/08/06; full list of members (6 pages)
18 September 2006New director appointed (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 September 2005Director resigned (1 page)
21 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 11/08/04; full list of members (7 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 September 2003Return made up to 11/08/03; full list of members (7 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 August 2001Return made up to 11/08/01; full list of members (7 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (3 pages)
26 June 2000Registered office changed on 26/06/00 from: marfleet hull HU9 5SG (1 page)
1 June 2000New secretary appointed (2 pages)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 August 1999Director resigned (1 page)
10 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
19 August 1998Secretary's particulars changed (1 page)
22 April 1998Director resigned (1 page)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 September 1997Return made up to 11/08/97; no change of members (5 pages)
9 September 1996Return made up to 11/08/96; no change of members (6 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
25 August 1995Return made up to 11/08/95; full list of members (8 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 April 1992Memorandum and Articles of Association (39 pages)