Company NameSilk Town Businesses Limited
Company StatusDissolved
Company Number06406237
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameSally Mullock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Moor Lane
Wilmslow
Cheshire
SK9 6BR
Director NameMr Paul Bale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 October 2013)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address8 Toll Bar Avenue
Macclesfield
Cheshire
SK11 7DE
Director NameAlan Roger Pengelly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Owlhurst
Turner Street Bollington
Macclesfield
Cheshire
SK10 5GH
Secretary NameMr Paul Bale
NationalityBritish
StatusClosed
Appointed22 October 2008(1 year after company formation)
Appointment Duration4 years, 11 months (closed 15 October 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Toll Bar Avenue
Macclesfield
Cheshire
SK11 7DE
Director NameWayne Anthony Francis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Close
Macclesfield
Cheshire
SK10 3PB
Director NameWayne Anthony Francis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Close
Macclesfield
Cheshire
SK10 3PB
Secretary NameWayne Anthony Francis
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Close
Macclesfield
Cheshire
SK10 3PB
Director NameMr Paul Bale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 02 November 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Toll Bar Avenue
Macclesfield
Cheshire
SK11 7DE
Director NameMr Jonathon Andre Weston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address45 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
Secretary NameMr Jonathon Andre Weston
NationalityBritish
StatusResigned
Appointed02 November 2007(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
Secretary NameWayne Anthony Francis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Close
Macclesfield
Cheshire
SK10 3PB

Location

Registered Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (3 pages)
26 October 2012Application to strike the company off the register (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 10,000
(7 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 10,000
(7 pages)
9 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
9 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
8 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
18 November 2010Registered office address changed from Ist Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Ist Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 18 November 2010 (1 page)
20 November 2009Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page)
20 November 2009Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sally Mullock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sally Mullock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Sally Mullock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 January 2009Return made up to 23/10/08; full list of members (6 pages)
22 January 2009Return made up to 23/10/08; full list of members (6 pages)
21 January 2009Appointment Terminated Secretary wayne francis (1 page)
21 January 2009Secretary appointed mr paul martin bale (1 page)
21 January 2009Appointment Terminated Director wayne francis (1 page)
21 January 2009Appointment terminated director wayne francis (1 page)
21 January 2009Secretary appointed mr paul martin bale (1 page)
21 January 2009Appointment terminated secretary wayne francis (1 page)
2 September 2008Appointment Terminate, Director And Secretary Wayne Anthony Francis Logged Form (1 page)
2 September 2008Director and secretary appointed wayne anthony francis (2 pages)
2 September 2008Director and secretary appointed wayne anthony francis (2 pages)
2 September 2008Appointment terminate, director and secretary wayne anthony francis logged form (1 page)
1 September 2008Ad 08/07/08 gbp si 9900@1=9900 gbp ic 100/10000 (3 pages)
1 September 2008Ad 08/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (3 pages)
7 August 2008Director appointed alan roger pengelly (2 pages)
7 August 2008Director appointed alan roger pengelly (2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Nc inc already adjusted 23/05/08 (2 pages)
6 August 2008Nc inc already adjusted 23/05/08 (2 pages)
1 August 2008Director appointed paul martin bale (2 pages)
1 August 2008Director appointed paul martin bale (2 pages)
31 July 2008Appointment terminated director jonathon weston (1 page)
31 July 2008Appointment Terminated Secretary jonathon weston (1 page)
31 July 2008Appointment terminated secretary jonathon weston (1 page)
31 July 2008Appointment Terminated Director jonathon weston (1 page)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2008Secretary appointed jonathon andre weston (2 pages)
13 June 2008Appointment terminated director paul bale (1 page)
13 June 2008Appointment Terminated Director wayne francis (1 page)
13 June 2008Secretary appointed jonathon andre weston (2 pages)
13 June 2008Appointment terminated director wayne francis (1 page)
13 June 2008Appointment Terminated Director paul bale (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
23 October 2007Incorporation (10 pages)
23 October 2007Incorporation (10 pages)