Company NameSilverline Processing Limited
DirectorIqbal Vali Bux
Company StatusDissolved
Company Number02899667
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Previous NameSupreme Laundry Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Iqbal Vali Bux
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Secretary NameMrs Shamshunnisha Bux
NationalityBritish
StatusCurrent
Appointed24 February 1994(1 week after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Drive
Preston
Lancashire
PR2 8FF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2,437
Current Liabilities£339,097

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
15 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Statement of affairs (5 pages)
8 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2002Registered office changed on 03/01/02 from: unit 1 henrietta street preston PR1 5LX (1 page)
13 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Return made up to 17/02/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 February 1999Return made up to 17/02/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 17/02/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 March 1997Return made up to 17/02/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 17/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1995Return made up to 17/02/95; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)