Company NameH.Silverstone(Merchants)Limited
Company StatusDissolved
Company Number00583016
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePeter Martin Beckett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(38 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 18 March 2009)
RoleLuggage Wholesaler
Correspondence Address15 Bellsfield Close
Lymm
Chester
Secretary NamePauline Beckett
NationalityBritish
StatusClosed
Appointed30 April 1996(39 years after company formation)
Appointment Duration12 years, 10 months (closed 18 March 2009)
RoleSecretary
Correspondence Address15 Bellsfield Close
Lymm
Cheshire
WA13 0BB
Director NameMr Wladyslan Huziej
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 1996)
RoleTravel Goods Wholesaler
Correspondence Address1 Okley Close
Radcliffe
Lancashire
M26 1DF
Secretary NamePeter Martin Beckett
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address15 Bellsfield Close
Lymm
Chester

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,577
Cash£845
Current Liabilities£497,550

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Statement of affairs (8 pages)
24 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Registered office changed on 29/07/05 from: 266 chapel street salford M3 5JZ (1 page)
24 March 2005Return made up to 07/03/05; full list of members (6 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (10 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 April 2003Return made up to 13/03/03; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1998Return made up to 22/02/98; full list of members (4 pages)
10 December 1997Return made up to 22/02/97; no change of members (3 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
22 April 1997Registered office changed on 22/04/97 from: victoria house premier road derby street manchester M8 8HE (1 page)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
11 March 1996Return made up to 22/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
30 August 1995Full accounts made up to 30 April 1995 (12 pages)