Company NameSilver Lynx Products Limited
DirectorErick Falck
Company StatusDissolved
Company Number01962670
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameErick Falck
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(11 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleManagement Consultant
Correspondence Address7 Glenton Park
Bull Hill Little Neston
South Wirral
L64 4EZ
Secretary NameIntergroup Management Services Ltd (Corporation)
StatusCurrent
Appointed15 October 1997(11 years, 11 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address127-129 Portland Street
Manchester
Greater Manchester
M1 4PZ
Director NameDavid Abraham Belshaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address65 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameStephen Charles Lawrence
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address2 Ball Grove Drive
Colne
Lancashire
BB8 7HY
Director NameMr John Arnold Silver
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hawkesmoor Drive
Lichfield
Staffordshire
WS14 9YH
Secretary NameStephen Charles Lawrence
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address2 Ball Grove Drive
Colne
Lancashire
BB8 7HY
Director NameJohn Carlton Grayson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1997)
RoleCd(National A/C'S-Sales)
Correspondence AddressPlot 1 County Drive
Fazeley
Tamworth
Staffordshire
B78 3XE
Director NameJulian Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1999)
RoleManagement Consultant
Correspondence Address6 Mill Street
Wilmslow
Cheshire
SK9 1BA

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£736,546
Cash£4,836
Current Liabilities£2,597,770

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2004Dissolved (1 page)
13 May 2004Return of final meeting of creditors (1 page)
6 March 2003Appointment of a liquidator (1 page)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Order of court to wind up (3 pages)
18 February 2003Notice of discharge of Administration Order (4 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
26 June 2002Administrator's abstract of receipts and payments (3 pages)
8 January 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2001Administrator's abstract of receipts and payments (3 pages)
19 July 2001Administrator's abstract of receipts and payments (3 pages)
18 January 2001Administrator's abstract of receipts and payments (3 pages)
12 July 2000Administrator's abstract of receipts and payments (3 pages)
5 January 2000Administrator's abstract of receipts and payments (2 pages)
8 July 1999Administrator's abstract of receipts and payments (2 pages)
26 February 1999Director resigned (1 page)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
13 July 1998Administrator's abstract of receipts and payments (2 pages)
24 March 1998Notice of result of meeting of creditors (5 pages)
12 January 1998Registered office changed on 12/01/98 from: unit 3 walker industrial park walker road blackburn BB1 2QE (1 page)
12 January 1998Notice of Administration Order (1 page)
12 January 1998Administration Order (5 pages)
22 December 1997Director resigned (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
13 November 1997Secretary resigned;director resigned (1 page)
14 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
19 July 1996Particulars of mortgage/charge (4 pages)
10 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1995Registered office changed on 05/12/95 from: billington road rossendale rd industrial estate burnley lancs BB11 5UB (1 page)
12 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)