SILVERLINK CENTRAL QUAYSIDE LIMITED

SILVERLINK CENTRAL QUAYSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSILVERLINK CENTRAL QUAYSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03401356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SILVERLINK CENTRAL QUAYSIDE LIMITED?

    • Development of building projects (41100) / Construction

    Where is SILVERLINK CENTRAL QUAYSIDE LIMITED located?

    Registered Office Address
    Boiler Shop
    20 South Street
    NE1 3PE Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY GARDENS DEVELOPMENTS LIMITEDAug 23, 2001Aug 23, 2001
    SILVERLINK CENTRAL QUAYSIDE LIMITEDMay 17, 2001May 17, 2001
    SILVERLINK PROJECTS LIMITEDSep 17, 1997Sep 17, 1997
    RAFFLES SOFTWARE LIMITEDJul 10, 1997Jul 10, 1997

    What are the latest accounts for SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 10, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Sep 24, 2019

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on Sep 25, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Notification of William David Clouston as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Mr William David Clouston on Nov 29, 2017

    2 pagesCH01

    Termination of appointment of Alan Donald Schofield as a director on Nov 28, 2017

    1 pagesTM01

    Termination of appointment of Alan Donald Schofield as a secretary on Nov 28, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOUSTON, Pamela Fry
    The Cornmill Tosson
    Rothbury
    NE65 7NL Morpeth
    Northumberland
    Director
    The Cornmill Tosson
    Rothbury
    NE65 7NL Morpeth
    Northumberland
    United KingdomBritishDirector7717230002
    CLOUSTON, William David
    The Cornmill Tosson
    Rothbury
    NE65 7NL Morpeth
    Northumberland
    Director
    The Cornmill Tosson
    Rothbury
    NE65 7NL Morpeth
    Northumberland
    United KingdomBritishCompany Secretary/Director8169810002
    IONS, John Thompson
    The Wynd
    Tynemouth
    NE30 2TE Tyne And Wear
    102
    Secretary
    The Wynd
    Tynemouth
    NE30 2TE Tyne And Wear
    102
    BriishCompany Director134822940001
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector115685980001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    IONS, John Thompson
    The Wynd
    Tynemouth
    NE30 2TE Tyne And Wear
    102
    Director
    The Wynd
    Tynemouth
    NE30 2TE Tyne And Wear
    102
    United KingdomBriishCompany Director134822940001
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector115685980001
    STEWART, Robert Ian
    Sea Lane
    Seaburn
    SR6 8EE Sunderland
    Lynwood
    Director
    Sea Lane
    Seaburn
    SR6 8EE Sunderland
    Lynwood
    United KingdomBritishDevelopment Director68247770002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    Who are the persons with significant control of SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William David Clouston
    20 South Street
    NE1 3PE Newcastle Upon Tyne
    Boiler Shop
    England
    Apr 06, 2016
    20 South Street
    NE1 3PE Newcastle Upon Tyne
    Boiler Shop
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SILVERLINK CENTRAL QUAYSIDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016Sep 23, 2019The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0