Company NameSilsub Limited
Company StatusDissolved
Company Number03963373
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 08 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Secretary NameMr Arnaldo Perez
NationalityAmerican
StatusClosed
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 October 2013)
RoleExecutive & Attorney
Country of ResidenceUnited States
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 08 October 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleFinance Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameMr Peter Gervis Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1433 Nathan Lane
Ventura
California
93001
United States
Director NameLord Jeffrey Maurice Sterling Of Plaistow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuennells Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NX
Secretary NameMr Richard Michael Gradon
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed28 November 2000(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1P&o Princess Cruises International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 November

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(5 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
26 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
26 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
25 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
25 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
28 May 2009Accounts made up to 30 November 2008 (3 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 September 2008Accounts made up to 30 November 2007 (3 pages)
2 April 2008Return made up to 29/03/08; full list of members (4 pages)
2 April 2008Return made up to 29/03/08; full list of members (4 pages)
14 March 2008Appointment terminated director peter ratcliffe (1 page)
14 March 2008Appointment Terminated Director peter ratcliffe (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
23 July 2007Accounts made up to 30 November 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
2 October 2006Accounts made up to 30 November 2005 (3 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 October 2005Accounts made up to 30 November 2004 (2 pages)
13 April 2005Return made up to 29/03/05; full list of members (3 pages)
13 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 September 2004Accounts made up to 30 November 2003 (2 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 September 2003Accounts made up to 31 December 2002 (3 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 June 2003Return made up to 28/03/03; full list of members (6 pages)
6 June 2003Return made up to 28/03/03; full list of members (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 March 2001 (10 pages)
31 October 2002Full accounts made up to 31 March 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 September 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 11-12 charles ii street london SW1Y 4QU (1 page)
7 August 2001Registered office changed on 07/08/01 from: 11-12 charles ii street london SW1Y 4QU (1 page)
18 May 2001Return made up to 29/03/01; full list of members (6 pages)
18 May 2001Return made up to 29/03/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 79 pall mall london SW1Y 5EJ (1 page)
14 December 2000Registered office changed on 14/12/00 from: 79 pall mall london SW1Y 5EJ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2000Incorporation (38 pages)
29 March 2000Incorporation (38 pages)