Company NameSilk Learning Limited
Company StatusDissolved
Company Number05511993
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Ryder
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Andrew John Ryder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(6 years, 9 months after company formation)
Appointment Duration10 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameCestrian Management Consultants Limited (Corporation)
StatusResigned
Appointed07 April 2009(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2012)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Furphy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Termination of appointment of Cestrian Management Consultants Limited as a director on 1 May 2012 (1 page)
3 May 2012Termination of appointment of Cestrian Management Consultants Limited as a director (1 page)
3 May 2012Appointment of Mr Andrew John Ryder as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr Andrew John Ryder as a director (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(3 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Director's details changed for Cestrian Management Consultants Limited on 18 July 2010 (1 page)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Cestrian Management Consultants Limited on 18 July 2010 (1 page)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 September 2009Appointment Terminated Director arthur jackson (1 page)
1 September 2009Director appointed cestrian management consultants LIMITED (1 page)
1 September 2009Appointment terminated director arthur jackson (1 page)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
1 September 2009Director appointed cestrian management consultants LIMITED (1 page)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
26 May 2009Accounts made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
29 May 2008Accounts made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 May 2007Accounts made up to 31 July 2006 (2 pages)
16 October 2006Return made up to 18/07/06; full list of members (2 pages)
16 October 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
18 July 2005Incorporation (12 pages)
18 July 2005Incorporation (12 pages)