Company NameSilver Birch Ltd.
DirectorDean Martin Moss
Company StatusDissolved
Company Number02844001
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDean Martin Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address1 Hopefield Way
Rothwell
Leeds
West Yorkshire
LS26 0XR
Secretary NameDavid William Thomas
NationalityBritish
StatusCurrent
Appointed23 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address9 Rowlands Avenue
Upton
Pontefract
West Yorkshire
WF9 1DG
Director NameMr Scott Leonard George Moss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address3 Fairway Avenue
Normanton
Wakefield
West Yorkshire
WF6 1SG
Secretary NameLisa Jayne Jones
NationalityBritish
StatusResigned
Appointed02 September 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address35 Ingleby Drive
Tadcaster
North Yorkshire
LS24 8HW
Director NameMr Kelly John Moss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address22 Silkstone Court
Crossgates
Leeds
West Yorkshire
LS15 8TW
Secretary NameRita Johnson
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 November 1994)
RoleSecretary
Correspondence Address31 Tower Avenue
Upton
Pontefract
West Yorkshire
WF9 1EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 January 2000Dissolved (1 page)
12 October 1999Return of final meeting of creditors (1 page)
11 December 1998Receiver ceasing to act (1 page)
11 December 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Registered office changed on 22/07/98 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
16 January 1998Receiver's abstract of receipts and payments (3 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
9 January 1997Receiver's abstract of receipts and payments (2 pages)
9 January 1997Receiver's abstract of receipts and payments (3 pages)
10 January 1996Receiver's abstract of receipts and payments (3 pages)
18 December 1995Appointment of a liquidator (2 pages)
7 August 1995Order of court to wind up (2 pages)
22 March 1995Administrative Receiver's report (34 pages)