Company NameSilvertip Financial Ltd
Company StatusDissolved
Company Number03920815
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date25 April 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Ford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pikes Bridge Fold
Eccleston
St. Helens
Merseyside
WA10 5AZ
Secretary NameKevin Whelan
NationalityBritish
StatusClosed
Appointed30 November 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 25 April 2012)
RoleAccountant
Correspondence Address28 Wilsham Road
Orrell Post
Wigan
Lancashire
WN5 8SF
Director NameRichard Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address105 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RJ
Secretary NameMr Keith Ford
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pikes Bridge Fold
Eccleston
St. Helens
Merseyside
WA10 5AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Baines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£292,975
Cash£34
Current Liabilities£579,891

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
25 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
6 August 2009Statement of affairs with form 4.19 (6 pages)
6 August 2009Statement of affairs with form 4.19 (6 pages)
21 July 2009Statement of affairs with form 4.19 (6 pages)
21 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
(1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
17 June 2009Registered office changed on 17/06/2009 from suite 4 kenyon court 2 wellington street widnes WA8 0QH (1 page)
17 June 2009Registered office changed on 17/06/2009 from suite 4 kenyon court 2 wellington street widnes WA8 0QH (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 January 2009Registered office changed on 06/01/2009 from rossmore road east ellesmere port cheshire CH65 3BR (1 page)
6 January 2009Registered office changed on 06/01/2009 from rossmore road east ellesmere port cheshire CH65 3BR (1 page)
7 March 2008Return made up to 07/02/08; full list of members (4 pages)
7 March 2008Return made up to 07/02/08; full list of members (4 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 07/02/07; full list of members (7 pages)
15 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 May 2006Return made up to 07/02/06; full list of members (7 pages)
5 May 2006Return made up to 07/02/06; full list of members (7 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 07/02/05; full list of members (8 pages)
17 March 2005Return made up to 07/02/05; full list of members (8 pages)
3 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 07/02/04; full list of members (8 pages)
19 March 2004Return made up to 07/02/04; full list of members (8 pages)
26 August 2003Particulars of mortgage/charge (7 pages)
26 August 2003Particulars of mortgage/charge (7 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 April 2003Return made up to 07/02/03; full list of members (7 pages)
12 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2002Ad 21/08/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 21/08/02--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages)
30 August 2002Nc inc already adjusted 21/08/02 (1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 21/08/02--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages)
30 August 2002Ad 21/08/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
30 August 2002Nc inc already adjusted 21/08/02 (1 page)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 December 2001Registered office changed on 11/12/01 from: phoenix house rossmore road east ellesmere port cheshire CH65 3BR (1 page)
11 December 2001Registered office changed on 11/12/01 from: phoenix house rossmore road east ellesmere port cheshire CH65 3BR (1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Registered office changed on 17/07/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
17 July 2001Registered office changed on 17/07/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
8 May 2001Return made up to 07/02/01; full list of members (6 pages)
8 May 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page)
28 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2000Incorporation (12 pages)