Company NameSilver Lining Group Limited
DirectorsDebbie Howard and Graham John Howard
Company StatusDissolved
Company Number04993183
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Previous NameA.P.B. (Sales) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDebbie Howard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinewood Court
South Downs Road
Hale Altrincham
Cheshire
WA14 3FY
Director NameGraham John Howard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Weaver Close
Bowdon
Altrincham
Cheshire
WA14 3FY
Secretary NameGraham John Howard
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Weaver Close
Bowdon
Altrincham
Cheshire
WA14 3FY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
10 April 2006Statement of affairs (5 pages)
10 April 2006Appointment of a voluntary liquidator (1 page)
10 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2006Registered office changed on 17/03/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
2 March 2006Return made up to 11/12/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2004Registered office changed on 17/08/04 from: A.P.B. (Sales) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Ad 03/08/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Ad 03/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
3 August 2004Company name changed A.P.B. (sales) LIMITED\certificate issued on 03/08/04 (2 pages)