Company NameSylvan Structures Limited
Company StatusDissolved
Company Number03384110
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 9 months ago)
Dissolution Date9 September 2003 (20 years, 6 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 NameMr John Francois Meeus
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleSurveyor
Correspondence Address76 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Director NameMr Michael George Webb
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleEngineer
Correspondence Address18 Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BL
Secretary NameMr John Francois Meeus
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleSurveyor
Correspondence Address76 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBramhall House
14 Ack La East, Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,021
Cash£21
Current Liabilities£1,824

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 10/06/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 10/06/00; no change of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 10/06/98; full list of members (6 pages)
7 November 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (16 pages)