Company NameSilhouette Marketing Limited
Company StatusDissolved
Company Number03599876
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAnthony Roberts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(1 month after company formation)
Appointment Duration2 years, 12 months (closed 14 August 2001)
RoleDirector/Company Secretary
Correspondence Address43 Emmett Street
Barnton
Northwich
Cheshire
CW8 4LP
Director NameHeidi Louise Roberts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(1 month after company formation)
Appointment Duration2 years, 12 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address43 Emmett Street
Barnton
Northwich
Cheshire
CW8 4LP
Secretary NameAnthony Roberts
NationalityBritish
StatusClosed
Appointed19 August 1998(1 month after company formation)
Appointment Duration2 years, 12 months (closed 14 August 2001)
RoleDirector/Company Secretary
Correspondence Address43 Emmett Street
Barnton
Northwich
Cheshire
CW8 4LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressEast 3
Winnington Hall Winnington Lane
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
16 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: suite 20162 72 new bond street london W1Y 9DD (1 page)
3 September 1998Secretary resigned (1 page)