Company NameSilverskill Ltd
Company StatusDissolved
Company Number03496280
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Michael Oldroyd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressLower Grange Farmhouse
Chester Road
Kelsall
Cheshire
CW6 0RJ
Director NameMr John Clive Howard Oldroyd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address25 Clifton Road
Runcorn
Cheshire
WA7 4SX
Secretary NameMr John Clive Howard Oldroyd
NationalityBritish
StatusClosed
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address25 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Oldroyd Bros Limited
Chester Road Sutton Weaver
Runcorn
Cheshire
WA7 3EG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSutton Weaver
WardKingsley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
13 March 2001Return made up to 21/01/01; full list of members (6 pages)
19 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
23 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
23 March 1999Return made up to 21/01/99; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: chester road sutton weaver runcorn cheshire WA7 3EG (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1998Registered office changed on 20/03/98 from: oldroyd bros chester road sutton weaver runcorn cheshire WA7 3EG (1 page)
20 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
21 January 1998Incorporation (12 pages)