Company NameSilva Garden Buildings Ltd
Company StatusDissolved
Company Number03954991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameThe Deck Supply Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Michael Hutton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crispin Way
Uxbridge
Middlesex
UB8 3WS
Director NameNicholas Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address15 Mentmore Road
Liverpool
Merseyside
L18 4PU
Secretary NameNicholas Taylor
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address15 Mentmore Road
Liverpool
Merseyside
L18 4PU

Location

Registered Address4 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
20 April 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 April 2006Annual return made up to 23/03/06 (2 pages)
30 September 2005Registered office changed on 30/09/05 from: unit 2 summers road brunswick business park liverpool L3 4BL (1 page)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2005Annual return made up to 23/03/05 (4 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
20 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 2003Registered office changed on 30/12/03 from: the garden centre windmill lane osterley middlesex TW7 5PR (1 page)
27 May 2003Annual return made up to 23/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
8 December 2002Registered office changed on 08/12/02 from: 7 warren court castlebar park london W5 1BX (1 page)
29 March 2002Annual return made up to 23/03/02 (3 pages)
24 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
18 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
23 March 2000Incorporation (26 pages)