Company NameSilverbirch Management Limited
Company StatusDissolved
Company Number03965498
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Simon Kozlowski
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed11 July 2000(3 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2002)
RoleProperty Manager
Correspondence Address193 Market Street
Hyde
Cheshire
SK14 1HF
Secretary NameSusan Mary Kozlowski
NationalityBritish
StatusClosed
Appointed02 November 2001(1 year, 7 months after company formation)
Appointment Duration6 months (closed 07 May 2002)
RoleSecretary
Correspondence Address40 Enterprise House
133 Uxbridge Road
Hayes
Middlesex
UB1 3DD
Secretary NameSam Kumar
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleSecretary
Correspondence Address193 Market Street
Hyde
Cheshire
SK14 1HF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address193 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 October

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001New secretary appointed (2 pages)
21 November 2001Application for striking-off (1 page)
20 November 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page)
4 June 2001Return made up to 06/04/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Secretary's particulars changed (1 page)
28 September 2000Accounting reference date extended from 30/04/01 to 05/10/01 (1 page)
15 September 2000Secretary's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
25 July 2000Registered office changed on 25/07/00 from: 1ST floor 620 western avenue london W3 0TE (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 April 2000Incorporation (14 pages)