Company NameSilvertown Hitech Lighting Limited
Company StatusDissolved
Company Number03481543
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NamesInhoco 718 Limited and Shapland & Petter Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 December 1999)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 December 1999)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed06 May 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (2 pages)
8 February 1999Return made up to 16/12/98; full list of members (15 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (6 pages)
26 May 1998New director appointed (6 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 100 barbirolli square manchester M2 3AB (1 page)
29 January 1998Company name changed shapland & petter LIMITED\certificate issued on 29/01/98 (2 pages)
22 January 1998Company name changed inhoco 718 LIMITED\certificate issued on 22/01/98 (2 pages)
16 December 1997Incorporation (21 pages)