Company NameSilverback Creative Design Limited
Company StatusDissolved
Company Number04637634
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Patrick Langan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 25 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Hall
Bangor
Gwynedd
LL57 4UB
Wales
Secretary NameNeil John Langan
NationalityBritish
StatusClosed
Appointed01 April 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 25 August 2010)
RolePhotographer
Correspondence Address83 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0RA
Director NameNeil John Langan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(7 months, 1 week after company formation)
Appointment Duration7 years (closed 25 August 2010)
RolePhotgrapher
Correspondence Address83 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0RA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,998
Current Liabilities£166,751

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Final Gazette dissolved following liquidation (1 page)
25 May 2010Completion of winding up (1 page)
25 May 2010Completion of winding up (1 page)
27 October 2008Order of court to wind up (1 page)
27 October 2008Order of court to wind up (1 page)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 April 2007Return made up to 15/01/07; full list of members (8 pages)
1 April 2007Return made up to 15/01/07; full list of members (8 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
18 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
13 February 2004Return made up to 15/01/04; full list of members (7 pages)
13 February 2004Return made up to 15/01/04; full list of members (7 pages)
7 January 2004Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2004Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
18 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2003Incorporation (11 pages)
15 January 2003Incorporation (11 pages)