SILSUB LIMITED
Overview
| Company Name | SILSUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03963373 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILSUB LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is SILSUB LIMITED located?
| Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILSUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What are the latest filings for SILSUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 4 pages | GUARANTEE1 | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Keith Dingle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Edward Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Arnaldo Perez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SILSUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEREZ, Arnaldo | Secretary | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | American | 112726960002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| DINGLE, David Keith | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | United Kingdom | British | 90758420001 | |||||||||
| JONES, David Edward | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | England | British | 66332000002 | |||||||||
| GRADON, Richard Michael | Secretary | Summer House 18 Granville Road RH8 0DA Oxted Surrey | British | 48859920002 | ||||||||||
| MARSHALL, Chloe Ann | Secretary | 10 Chesholm Road N16 0DR London | British | 90758490001 | ||||||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||||||
| LUFF, Nicholas Lawrence | Director | 30 Kings Avenue SM5 4NX Carshalton Surrey | British | 51651260001 | ||||||||||
| RATCLIFFE, Peter Gervis | Director | 1433 Nathan Lane Ventura California 93001 United States | United States | British | 48808670002 | |||||||||
| STERLING OF PLAISTOW, Jeffrey Maurice, Lord | Director | Quennells Loxwood Road Plaistow RH14 0NX Billingshurst West Sussex | England | British | 25648610001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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