Company NameSilverpearl (Jewellery) Limited
Company StatusDissolved
Company Number04691852
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date20 August 2011 (12 years, 8 months ago)
Previous NameErintrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMs Karen Sinitsky
NationalityBritish
StatusClosed
Appointed17 May 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameMr Zvi Sinitsky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 20 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address99 Singleton Road
Salford
Lancashire
M7 4LX
Director NameMichael John Ayles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2004)
RoleManager
Correspondence Address14 Elliott Drive
Leicester Forest East
Leicester
Leicestershire
LE3 3FA
Director NameMr Moishe Sinitsky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameKaren Jayne Rudkin
NationalityBritish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address14 Elliot Drive
Leicester Forest East
Leicester
LE3 3FA
Director NameZvi Sinitsiky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2006)
RoleCo Director
Correspondence Address99 Singleton Road
Salford
Lancashire
M7 4LX
Director NameMichelle Malka Sinitsky
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 February 2006)
RoleBuyer Merchandiser
Correspondence Address99 Singleton Road
Salford
Lancashire
M7 4LX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,223
Cash£12,894
Current Liabilities£183,932

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2011Final Gazette dissolved following liquidation (1 page)
20 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (6 pages)
20 May 2011Liquidators statement of receipts and payments to 13 May 2011 (6 pages)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-20
(1 page)
13 March 2009Statement of affairs with form 4.19 (8 pages)
13 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Statement of affairs with form 4.19 (8 pages)
10 February 2009Registered office changed on 10/02/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
10 February 2009Registered office changed on 10/02/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2008Return made up to 10/03/08; full list of members (4 pages)
13 June 2008Return made up to 10/03/08; full list of members (4 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
17 September 2007Return made up to 10/03/07; full list of members (3 pages)
17 September 2007Return made up to 10/03/07; full list of members (3 pages)
6 September 2007Ad 01/06/06--------- £ si 24909@1=24909 £ ic 182/25091 (2 pages)
6 September 2007Ad 01/06/06--------- £ si 24909@1=24909 £ ic 25091/50000 (2 pages)
6 September 2007Ad 01/06/06--------- £ si 24909@1=24909 £ ic 25091/50000 (2 pages)
6 September 2007Ad 01/06/06--------- £ si 24909@1=24909 £ ic 182/25091 (2 pages)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Registered office changed on 21/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 April 2007Registered office changed on 21/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
1 February 2007Return made up to 10/03/06; full list of members; amend (6 pages)
1 February 2007Return made up to 10/03/06; full list of members; amend (6 pages)
31 May 2006Return made up to 10/03/06; full list of members (9 pages)
31 May 2006Return made up to 10/03/06; full list of members (9 pages)
24 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
24 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Particulars of mortgage/charge (9 pages)
14 December 2005Particulars of mortgage/charge (9 pages)
14 December 2005New director appointed (2 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 April 2005Accounts made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 10/03/05; full list of members (9 pages)
7 April 2005Company name changed erintrade LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Company name changed erintrade LIMITED\certificate issued on 07/04/05 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Ad 17/05/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 July 2004Ad 17/05/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
31 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
1 September 2003Registered office changed on 01/09/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
25 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 120 east road london N1 6AA (1 page)
18 March 2003Registered office changed on 18/03/03 from: 120 east road london N1 6AA (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)