Company NameSilvertrail Limited
Company StatusDissolved
Company Number04637169
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cae Haf
Northop Hall
Flintshire
CH7 6GB
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleGroup Company Secretary Legal
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Redrow Homes Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts made up to 30 June 2008 (1 page)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts made up to 30 June 2007 (1 page)
22 February 2007Return made up to 15/01/07; full list of members (7 pages)
22 February 2007Return made up to 15/01/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts made up to 30 June 2006 (1 page)
13 February 2006Return made up to 15/01/06; full list of members (7 pages)
13 February 2006Return made up to 15/01/06; full list of members (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
11 October 2005Accounts made up to 30 June 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 November 2004Accounts made up to 30 June 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 15/01/04; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts made up to 30 June 2003 (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
3 April 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (4 pages)
3 April 2003Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (3 pages)
15 January 2003Incorporation (15 pages)