Company NameSylshire Limited
Company StatusDissolved
Company Number01009088
CategoryPrivate Limited Company
Incorporation Date26 April 1971(53 years ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NamesSylshire Limited and Sylshire Suede And Leather Limited

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 NameMr Peter John Boxall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(20 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 21 May 2013)
RoleImporter
Correspondence Address83 The Lynch
Winscombe
Somerset
BS25 1AR
Secretary NameSimon James Boxall
NationalityBritish
StatusClosed
Appointed22 August 2003(32 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 21 May 2013)
RoleLecturer
Correspondence Address110 Dovercourt Road
Horfield
Bristol
North Somerset
BS7 9SH
Secretary NameMr Roy Tattersall Holt
NationalityBritish
StatusResigned
Appointed21 August 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address40 Woodborough Road
Winscombe
Somerset
BS25 1AG
Secretary NameDavid Henry Clifton
NationalityBritish
StatusResigned
Appointed08 June 1993(22 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressInglehurst
Edge Hill Wood End
Atherstone
Warwickshire
CV9 2QR

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1000 at 1P J Boxall
100.00%
Ordinary

Financials

Year2014
Turnover£121,733
Gross Profit-£31,392
Net Worth£481,568
Cash£322
Current Liabilities£450,214

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
28 November 2012Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages)
11 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
25 March 2010Registered office address changed from Unit 9 Cheddar Business Park Wedmore Road Cheddar BS27 3EB on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Unit 9 Cheddar Business Park Wedmore Road Cheddar BS27 3EB on 25 March 2010 (1 page)
4 December 2009Statement of affairs with form 4.19 (6 pages)
4 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Statement of affairs with form 4.19 (6 pages)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-26
(1 page)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Return made up to 21/08/08; full list of members (3 pages)
8 October 2008Return made up to 21/08/08; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 September 2006Return made up to 21/08/06; full list of members (2 pages)
14 September 2006Return made up to 21/08/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
29 August 2002Return made up to 21/08/02; full list of members (6 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 21/08/99; no change of members (4 pages)
19 August 1999Return made up to 21/08/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 21/08/98; no change of members (4 pages)
15 October 1998Return made up to 21/08/98; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Return made up to 21/08/97; full list of members (6 pages)
18 August 1997Return made up to 21/08/97; full list of members (6 pages)
28 August 1996Return made up to 21/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 21/08/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 21/08/95; no change of members (4 pages)