Company NameSilkolene Plc
Company StatusDissolved
Company Number00099642
CategoryPublic Limited Company
Incorporation Date24 September 1908(115 years, 7 months ago)
Dissolution Date17 December 2012 (11 years, 4 months ago)
Previous NameSilkolene Lubricants Plc

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Halhead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(88 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 17 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChevin Quarry Lodge
Firestone Hill Hazelwood
Belper
Derbyshire
DE56 4AE
Secretary NameMr Richard John Halhead
NationalityBritish
StatusClosed
Appointed01 August 1997(88 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 17 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChevin Quarry Lodge
Firestone Hill Hazelwood
Belper
Derbyshire
DE56 4AE
Director NameDr Ralph Rheinboldt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed12 January 2001(92 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2012)
RoleFin Dir
Country of ResidenceGermany
Correspondence AddressAhornstrasse 25
Heddesheim
68542
Germany
Director NameSir Charles Irwin Ball
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressApple Tree Cottage Heath Lane
Ewshot
Farnham
Surrey
GU10 5AW
Director NameMartin Scobell Boissier
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleRetired Personnel Director
Correspondence AddressIthersay Cottage
Ecclesbourne Lane
Idridgehay
Derbyshire
DE56 2SB
Director NameDenys Gordon Milne
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleRetired Company Director
Correspondence AddressWestbury
St Johns
Crowborough
East Sussex
TN6 1RX
Director NameAdrian James Parsons
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2000)
RoleChief Executive
Correspondence AddressFineshade Cottage
Duddington
Stamford
Lincolnshire
PE9 3QG
Director NameGordon Stanley Rose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 1992)
RoleFinance Director
Correspondence AddressBack Lane Farm Shirley
Ashbourne
Derby
Derbyshire
DE6 3AS
Secretary NameGordon Stanley Rose
NationalityBritish
StatusResigned
Appointed15 May 1991(82 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressBack Lane Farm Shirley
Ashbourne
Derby
Derbyshire
DE6 3AS
Director NameDr Manfred Fuchs
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1991(82 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleCompany Chairman
Correspondence AddressSchauinsland Str 14
Mannheim D-6800
FRG
Director NameDr Gerhard Vogel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1991(82 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressWeinbergstrasse 46
D-67146 Deidesheim
Germany
Secretary NameGraham Paul Hooper
NationalityBritish
StatusResigned
Appointed08 May 1992(83 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressIngle-Nook Lodge Well Banks
Kirk Ireton
Derby
Derbyshire
DE6 3JW
Secretary NameMs Katharine Masters
NationalityBritish
StatusResigned
Appointed01 October 1992(84 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Gledhow Wood Grove
Gledhow
Leeds
West Yorkshire
LS8 1NZ
Director NameAlan Greenhalgh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(85 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMews Cottage
Chase Lane Tittensor
Stoke-On-Trent
Staffordshire
ST12 9HH
Secretary NameAlan Greenhalgh
NationalityBritish
StatusResigned
Appointed24 June 1996(87 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMews Cottage
Chase Lane Tittensor
Stoke-On-Trent
Staffordshire
ST12 9HH
Director NameDr Michael Bernd Christian Kost
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(91 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2001)
RoleManaging Director
Correspondence Address1 Highfield Court
Clayton Road
Newcastle
Staffordshire
ST5 3LT

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,496,000
Current Liabilities£16,414,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2012Final Gazette dissolved following liquidation (1 page)
17 December 2012Final Gazette dissolved following liquidation (1 page)
17 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
17 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
17 September 2012Liquidators statement of receipts and payments to 31 August 2012 (6 pages)
9 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (6 pages)
9 July 2012Liquidators statement of receipts and payments to 19 June 2012 (6 pages)
9 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (6 pages)
6 January 2012Liquidators statement of receipts and payments to 19 December 2011 (6 pages)
6 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
6 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (6 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (6 pages)
1 July 2011Liquidators statement of receipts and payments to 19 June 2011 (6 pages)
14 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (6 pages)
14 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (6 pages)
14 January 2011Liquidators statement of receipts and payments to 19 December 2010 (6 pages)
28 June 2010Liquidators' statement of receipts and payments to 19 June 2010 (6 pages)
28 June 2010Liquidators statement of receipts and payments to 19 June 2010 (6 pages)
28 June 2010Liquidators' statement of receipts and payments to 19 June 2010 (6 pages)
13 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (6 pages)
13 January 2010Liquidators statement of receipts and payments to 19 December 2009 (6 pages)
13 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (6 pages)
13 July 2009Liquidators statement of receipts and payments to 19 June 2009 (6 pages)
13 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (6 pages)
13 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from brazennose house lincoln square manchester M2 5BL (1 page)
28 December 2008Registered office changed on 28/12/2008 from brazennose house lincoln square manchester M2 5BL (1 page)
4 July 2008Declaration of solvency (3 pages)
4 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-20
(2 pages)
4 July 2008Declaration of solvency (3 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Registered office changed on 03/07/2008 from new century street hanley stoke on trent staffordshire ST1 5HU (1 page)
3 July 2008Registered office changed on 03/07/2008 from new century street hanley stoke on trent staffordshire ST1 5HU (1 page)
18 August 2007Return made up to 09/08/07; no change of members (7 pages)
18 August 2007Return made up to 09/08/07; no change of members (7 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 August 2006Return made up to 09/08/06; full list of members (7 pages)
22 August 2006Return made up to 09/08/06; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
4 September 2002Return made up to 09/08/02; full list of members (7 pages)
4 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Section 394 (1 page)
1 July 2002Section 394 (1 page)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2001Return made up to 09/08/01; full list of members (6 pages)
15 October 2001Return made up to 09/08/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 1999Return made up to 09/08/99; full list of members (6 pages)
24 August 1999Return made up to 09/08/99; full list of members (6 pages)
23 August 1999Registered office changed on 23/08/99 from: silkolene oil refinery derby road belper derbyshire DE56 1WF (1 page)
23 August 1999Registered office changed on 23/08/99 from: silkolene oil refinery derby road belper derbyshire DE56 1WF (1 page)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
11 August 1998Return made up to 09/08/98; no change of members (4 pages)
11 August 1998Return made up to 09/08/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
18 September 1997Return made up to 09/08/97; full list of members (6 pages)
18 September 1997Return made up to 09/08/97; full list of members (6 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
16 May 1997Return made up to 15/05/97; no change of members (4 pages)
16 May 1997Return made up to 15/05/97; no change of members (4 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 15/05/96; no change of members (4 pages)
16 July 1996Return made up to 15/05/96; no change of members (4 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
27 June 1996Full accounts made up to 31 December 1995 (13 pages)
27 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (364 pages)
28 July 1994Full accounts made up to 31 December 1993 (13 pages)
28 July 1994Full accounts made up to 31 December 1993 (13 pages)
30 June 1993Full accounts made up to 31 December 1992 (13 pages)
30 June 1993Full accounts made up to 31 December 1992 (13 pages)
17 June 1992Full accounts made up to 31 December 1991 (14 pages)
17 June 1992Full accounts made up to 31 December 1991 (14 pages)
16 June 1991Full accounts made up to 31 December 1990 (14 pages)
16 June 1991Full accounts made up to 31 December 1990 (14 pages)
11 July 1990Full group accounts made up to 31 December 1989 (20 pages)
11 July 1990Full group accounts made up to 31 December 1989 (20 pages)
25 May 1990Company name changed silkolene lubricants PLC\certificate issued on 29/05/90 (2 pages)
25 May 1990Company name changed silkolene lubricants PLC\certificate issued on 29/05/90 (2 pages)
27 January 1984Memorandum and Articles of Association (47 pages)
27 January 1984Memorandum and Articles of Association (47 pages)