Company NameSilvermargin Limited
Company StatusDissolved
Company Number03094611
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernadette Hatton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2000)
RoleCatering Assistant
Correspondence Address11 Bollin Walk
South Redditch
Cheshire
SK5 7JW
Secretary NameMalcolm Hatton
NationalityBritish
StatusClosed
Appointed27 September 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address11 Bollin Walk
South Reddish
Stockport
Cheshire
SK5 7JW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressWellington House
Wellington Road South
Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Voluntary strike-off action has been suspended (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Application for striking-off (1 page)
22 September 1999Return made up to 23/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 September 1998Return made up to 23/08/98; full list of members (6 pages)
25 June 1997Full accounts made up to 31 August 1996 (12 pages)
25 June 1997Registered office changed on 25/06/97 from: 11 bollin walk south reddish stockport cheshire SK5 7JW (1 page)
29 October 1996Return made up to 23/08/96; full list of members (6 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New director appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: harrington chambers 26 north john st liverpool L2 9RU (1 page)
27 September 1995Director resigned (2 pages)
23 August 1995Incorporation (20 pages)