Company NameS. Silcock & Son Limited
DirectorStephen Charles Silcock
Company StatusDissolved
Company Number02046071
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Stephen Charles Silcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSandstone House
Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameDal Secretaries Limited (Corporation)
StatusCurrent
Appointed04 April 1997(10 years, 7 months after company formation)
Appointment Duration27 years
Correspondence Address2nd Floor
90 Deansgate
Manchester
Lancashire
M3 2QJ
Director NameJanice Seddon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleSecretary
Correspondence AddressWillow Green
Little Legh
Northwich
Cheshire
CW8 4RP
Secretary NameJanice Seddon
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressWillow Green
Little Legh
Northwich
Cheshire
CW8 4RP
Secretary NameValerie Anne Silcock
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 1997)
RoleSecretary
Correspondence AddressCrows Nest House
Crows Nest Lane
Comberbach
Cheshire
CW9 6HY

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street
Manchester Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,531
Cash£2,734
Current Liabilities£141,099

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Appointment of a voluntary liquidator (1 page)
22 September 1999Statement of affairs (6 pages)
22 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Registered office changed on 08/09/99 from: 21 croftsbank road urmston manchester M31 1UA (1 page)
7 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 December 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 31/08/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
9 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
26 February 1997Accounts for a small company made up to 31 May 1996 (1 page)
4 November 1996Return made up to 31/08/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 May 1995 (1 page)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)