Company NameSilvermax Limited
Company StatusDissolved
Company Number02930433
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Daniel James Glover
NationalityBritish
StatusClosed
Appointed13 November 2007(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2014)
RoleFurther Education
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Director NameMr Daniel James Glover
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (closed 04 February 2014)
RoleEngineeer
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Christopher John Glover
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 month after company formation)
Appointment Duration19 years, 4 months (resigned 23 October 2013)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Secretary NameTracey Lee Glover
NationalityBritish
StatusResigned
Appointed17 June 1994(1 month after company formation)
Appointment Duration1 year (resigned 10 July 1995)
RoleCompany Director
Correspondence Address78 Cemetery Road
Denton
Manchester
Lancashire
M34 6ER
Secretary NameBeryl Audrey Glover
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 12 November 2007)
RoleRetired
Correspondence Address30 Marina Avenue
Denton
Manchester
M34 7TE
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

2 at £1C.j. Glover
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£2,849
Current Liabilities£2,807

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2013Termination of appointment of Christopher John Glover as a director on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Christopher Glover as a director (1 page)
23 October 2013Appointment of Mr Daniel James Glover as a director on 23 October 2013 (2 pages)
23 October 2013Appointment of Mr Daniel James Glover as a director (2 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Secretary's details changed for Daniel James Glover on 1 January 2012 (1 page)
11 May 2012Director's details changed for Christopher John Glover on 1 January 2012 (2 pages)
11 May 2012Secretary's details changed for Daniel James Glover on 1 January 2012 (1 page)
11 May 2012Director's details changed for Christopher John Glover on 1 January 2012 (2 pages)
11 May 2012Secretary's details changed for Daniel James Glover on 1 January 2012 (1 page)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Christopher John Glover on 1 January 2012 (2 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Christopher John Glover on 8 May 2010 (2 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Christopher John Glover on 8 May 2010 (2 pages)
23 June 2010Director's details changed for Christopher John Glover on 8 May 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
4 September 2007Return made up to 08/05/07; full list of members (2 pages)
4 September 2007Return made up to 08/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 08/05/06; full list of members (6 pages)
23 May 2006Return made up to 08/05/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Return made up to 08/05/05; full list of members (6 pages)
30 July 2005Return made up to 08/05/05; full list of members (6 pages)
10 June 2005Registered office changed on 10/06/05 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
10 June 2005Registered office changed on 10/06/05 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 08/05/04; full list of members (6 pages)
8 July 2004Return made up to 08/05/04; full list of members (6 pages)
25 November 2003Return made up to 08/05/03; full list of members (6 pages)
25 November 2003Return made up to 08/05/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 08/05/02; full list of members (6 pages)
11 July 2002Return made up to 08/05/02; full list of members (6 pages)
26 September 2001Return made up to 08/05/01; full list of members (6 pages)
26 September 2001Return made up to 08/05/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 08/05/99; no change of members (4 pages)
12 July 1999Return made up to 08/05/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1997Return made up to 31/03/97; no change of members (4 pages)
12 June 1997Return made up to 31/03/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Return made up to 08/05/96; no change of members (4 pages)
16 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
31 July 1995Return made up to 18/05/95; full list of members (6 pages)
31 July 1995Return made up to 18/05/95; full list of members (6 pages)