Company NameSilvercrest (Manchester) Limited
DirectorsAmina Khanum Shahid and Riaz Shahid
Company StatusDissolved
Company Number02592971
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameAmina Khanum Shahid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address42 Woolley Avenue
Poyton
Stockport
Cheshire
SK12 1XU
Director NameRiaz Shahid
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address42 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameAmina Khanum Shahid
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address42 Woolley Avenue
Poyton
Stockport
Cheshire
SK12 1XU

Location

Registered AddressCosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£38,924
Current Liabilities£64,006

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2003Dissolved (1 page)
12 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 125 burton road didsbury manchester M20 1JB (1 page)
12 June 2002Registered office changed on 12/06/02 from: 41 blackfriars road salford lancashire M3 7DB (1 page)
11 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 June 2002Appointment of a voluntary liquidator (1 page)
11 June 2002Statement of affairs (5 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1995Return made up to 19/03/95; full list of members (12 pages)