Company NameSilhill Trust Limited
DirectorDavid John Spicer Aston
Company StatusDissolved
Company Number00407458
CategoryPrivate Limited Company
Incorporation Date1 April 1946(78 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1995(49 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(52 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(46 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(46 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed02 July 1992(46 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed02 July 1995(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

22 December 2000Dissolved (1 page)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Declaration of solvency (3 pages)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 1998Return made up to 02/07/98; full list of members (10 pages)
29 April 1998Registered office changed on 29/04/98 from: silhill trust LIMITED qayside house rounds green road oldbury warley B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
6 July 1997Return made up to 02/07/97; no change of members (9 pages)
12 July 1996Return made up to 02/07/96; full list of members (9 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1995Return made up to 02/07/95; no change of members (14 pages)
24 July 1995Secretary resigned (6 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995New director appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)