Company NameSilveride Ltd
Company StatusDissolved
Company Number03390350
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameCanterbury Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMaria Josephine Spruce
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 August 2006)
RoleRetired
Correspondence Address153 Hill Street
Cannock
Staffordshire
WS12 5DW
Director NameRobin Spruce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 15 August 2006)
RoleComputer Consultant
Correspondence Address153 Hill Street
Hednesford
Cannock
Staffordshire
WS12 5HT
Director NameRobin Spruce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2000)
RoleMarine Engineer
Correspondence Address153 Hill Street
Hednesford
Cannock
Staffordshire
WS12 5HT
Director NameAndrew Nicholls
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 2000)
RoleComputers
Correspondence Address29 Critchlow Grove
Stoke On Trent
Staffordshire
ST3 4BW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£66,413
Gross Profit£66,413
Net Worth£15,538
Cash£14,026
Current Liabilities£24,298

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2001Appointment of a voluntary liquidator (1 page)
26 February 2001Statement of affairs (5 pages)
9 February 2001Registered office changed on 09/02/01 from: 153 hill street hednesford staffordshire WS12 5DW (1 page)
9 January 2001Director resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: 29 critchlow grove stoke on trent staffordshire ST3 4BW (1 page)
22 December 2000New director appointed (2 pages)
14 September 2000Full accounts made up to 5 April 2000 (12 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 153 hill street hednesford walsall staffordshire WS12 5DW (1 page)
18 May 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
17 November 1999Full accounts made up to 31 July 1999 (12 pages)
9 August 1999Return made up to 23/06/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 July 1998 (12 pages)
30 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
11 November 1997Registered office changed on 11/11/97 from: 7 longacres hednesford cannock staffordshire WS12 5HT (1 page)
11 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 July 1997Company name changed canterbury LIMITED\certificate issued on 24/07/97 (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 7 longacres hednesford cannock staffordshire WS12 5HT (1 page)
23 June 1997Incorporation (14 pages)