Company NameSilvercrest Furniture Limited
Company StatusDissolved
Company Number03036492
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Directors

Director NameMr Barry George Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Spring Lane
Fordham Heath
Colchester
Essex
CO3 5TG
Director NameMr Keith Maher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTippett House
Smithills Dean Road
Bolton
BL1 7NX
Director NameDavid Moulds
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Chantry
Calveley
Tarporley
Cheshire
CW6 9JU
Director NameChristopher Paine
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address206 Church Road
Astley
Manchester
Lancashire
M29 7FS
Director NameDavid Howarth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleSecretary
Correspondence Address101 Pennine Road
Horwich
Bolton
Lancashire
BL6 7HW
Secretary NameDavid Howarth
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleSecretary
Correspondence Address101 Pennine Road
Horwich
Bolton
Lancashire
BL6 7HW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2001Dissolved (1 page)
30 January 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Registered office changed on 23/11/95 from: 33-35 winter hey lane horwich bolton lancashire BL6 7AD (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
21 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (2 pages)
26 June 1995Secretary resigned;director resigned (1 page)
12 April 1995Registered office changed on 12/04/95 from: 372 old street london EC1V 9LT (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
22 March 1995Incorporation (14 pages)