Company NameSilveridge Engineering Limited
Company StatusDissolved
Company Number02751028
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Clifford Walters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JW
Director NameRita Walters
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1998(6 years after company formation)
Appointment Duration11 years, 8 months (closed 08 June 2010)
RoleRetired Teacher
Correspondence AddressWindyridge Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JW
Secretary NameRita Walters
NationalityBritish
StatusClosed
Appointed27 November 1999(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressWindyridge Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JW
Secretary NameAlan Parker
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleSecretary
Correspondence Address107 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 October 2008Return made up to 28/09/08; full list of members (4 pages)
17 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 November 2007Return made up to 28/09/07; full list of members (2 pages)
1 November 2007Return made up to 28/09/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 November 2006Return made up to 28/09/06; full list of members (2 pages)
3 November 2006Return made up to 28/09/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
17 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 October 2003Return made up to 28/09/03; full list of members (7 pages)
17 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 October 2002Return made up to 28/09/02; full list of members (7 pages)
11 October 2002Return made up to 28/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 September 2000Return made up to 28/09/00; full list of members (7 pages)
26 September 2000Return made up to 28/09/00; full list of members (7 pages)
11 August 2000Return made up to 28/09/99; full list of members (6 pages)
11 August 2000Return made up to 28/09/99; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 April 2000Registered office changed on 18/04/00 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
18 April 2000Registered office changed on 18/04/00 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 December 1998Return made up to 28/09/98; no change of members (4 pages)
24 December 1998Return made up to 28/09/98; no change of members (4 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
4 May 1997Return made up to 28/09/96; full list of members (6 pages)
4 May 1997Return made up to 28/09/96; full list of members (6 pages)
1 May 1996Return made up to 28/09/95; no change of members (8 pages)
1 May 1996Return made up to 28/09/95; no change of members (8 pages)
1 May 1996Full accounts made up to 30 September 1995 (7 pages)
1 May 1996Full accounts made up to 30 September 1995 (7 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)