SILK MILL MANAGEMENT COMPANY 2007 LIMITED
Overview
| Company Name | SILK MILL MANAGEMENT COMPANY 2007 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06725820 |
| 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 SILK MILL MANAGEMENT COMPANY 2007 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SILK MILL MANAGEMENT COMPANY 2007 LIMITED located?
| Registered Office Address | 77 Festing Grove PO4 9QE Southsea Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILK MILL MANAGEMENT COMPANY 2007 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for SILK MILL MANAGEMENT COMPANY 2007 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 | ||||||||||
Termination of appointment of Steven Anthony Ellis as a secretary on Jul 26, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kris Harold Laurence Clayton as a director on Jul 26, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of City Services Limited as a director on Jul 26, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Antony Ellis as a director on Jul 26, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Christopher Brock as a director on May 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ricky Madden as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Murphy as a secretary on Jun 14, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helena Jane Murphy as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on Jun 03, 2013 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Alexandra Fay Heald as a director on Jan 13, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Helena Jane Murphy as a director on Jan 13, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Fay Heald as a secretary on Jan 13, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Helena Murphy as a secretary on Jan 13, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Steven Anthony Ellis on Oct 16, 2011 | 2 pages | CH03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of SILK MILL MANAGEMENT COMPANY 2007 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROCK, Simon Christopher | Director | Festing Grove PO4 9QE Southsea 77 Hampshire | United Kingdom | British | 147668700001 | |||||||||
| ELLIS, Steven Anthony | Secretary | Westcliffe Drive HX2 0LP Halifax 22 West Yorkshire United Kingdom | 133996370001 | |||||||||||
| HEALD, Alexandra Fay | Secretary | Russell Street LS1 5RN Leeds Eddisons Pennine House West Yorkshire | British | 156989260001 | ||||||||||
| MURPHY, Helena | Secretary | Festing Grove PO4 9QE Southsea 77 Hampshire | 165939320001 | |||||||||||
| CLAYTON, Kris Harold Laurence | Director | Park Hall Estate Little Hayfield SK22 2NN Glossop Park Hall Manor Derbyshire | England | British | 199112750001 | |||||||||
| ELLIS, Steven Antony | Director | Westcliffe Drive HX2 0LP Halifax 22 West Yorkshire | England | British | 120170370002 | |||||||||
| HEALD, Alexandra Fay | Director | Russell Street LS1 5RN Leeds Eddisons Pennine House West Yorkshire | United Kingdom | British | 132658130001 | |||||||||
| MADDEN, Ricky | Director | Festing Grove PO4 9QE Southsea 77 Hampshire | England | British | 154945770001 | |||||||||
| MURPHY, Helena Jane | Director | Festing Grove PO4 9QE Southsea 77 Hampshire | Uk | British | 165877480001 | |||||||||
| CITY SERVICES LIMITED | Director | City Square LS1 2AL Leeds 1 West Yorkshire |
| 151339500001 |
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