Company NameThe Silk People Limited
Company StatusDissolved
Company Number04092188
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesEURO Lubricants Ltd and Southern Seas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosemary Anne Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Downs
Delamer Road Bowdon
Altrincham
Cheshire
WA14 2HQ
Secretary NameMr Victor John Frederick Smith
NationalityBritish
StatusClosed
Appointed11 November 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Downs Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NQ
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Rosemary Smith
50.00%
Ordinary
10 at £1Victor Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,116
Current Liabilities£3,116

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(4 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20
(4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20
(4 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 November 2009Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 November 2007Return made up to 18/10/07; no change of members (6 pages)
7 November 2007Return made up to 18/10/07; no change of members (6 pages)
11 October 2007Company name changed southern seas LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed southern seas LIMITED\certificate issued on 11/10/07 (2 pages)
1 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
12 December 2006Return made up to 18/10/06; full list of members (6 pages)
12 December 2006Return made up to 18/10/06; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 December 2004Return made up to 18/10/04; full list of members (6 pages)
13 December 2004Return made up to 18/10/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 November 2003Return made up to 18/10/03; full list of members (6 pages)
20 November 2003Return made up to 18/10/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 November 2002Return made up to 18/10/02; no change of members (6 pages)
14 November 2002Return made up to 18/10/02; no change of members (6 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 July 2002Company name changed euro lubricants LTD\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed euro lubricants LTD\certificate issued on 09/07/02 (2 pages)
11 December 2001Return made up to 18/10/01; full list of members (6 pages)
11 December 2001Return made up to 18/10/01; full list of members (6 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
18 October 2000Incorporation (19 pages)
18 October 2000Incorporation (19 pages)