Company NameSilverline Travel Limited
Company StatusDissolved
Company Number05255180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2004(19 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDr Marian Corns
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameMr Adbul Hamied
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 24 May 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Falinge Road
Rochdale
Lancashire
OL12 6LB
Director NameMr Ronald Todd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 24 May 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address466 Edenfield Road
Rochdale
Lancashire
OL12 7QL
Secretary NameNeil Foley
NationalityBritish
StatusClosed
Appointed27 April 2006(1 year, 6 months after company formation)
Appointment Duration5 years (closed 24 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address129 Rochdale Road
Bacup
Lancashire
OL13 9NS
Director NamePeter Garvey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleSelf Employed Typesetter Print
Correspondence Address385 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4AT
Director NameSheila Hill
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2005)
RoleCompany Director
Correspondence Address48 Queens Park Road
Heywood
Lancashire
OL10 4LQ
Director NamePatricia Ann Richardson Holmes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2005)
RoleRetired
Correspondence Address7 Edgemoor Drive
Bamford
Rochdale
Lancashire
OL11 4BG
Secretary NameSheila Hill
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2005)
RoleCompany Director
Correspondence Address48 Queens Park Road
Heywood
Lancashire
OL10 4LQ
Secretary NameDr Marian Corns
NationalityBritish
StatusResigned
Appointed24 September 2005(11 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 27 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameMrs Catharine Ann Craig
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Sutton Close
Bury
Lancashire
BL8 2EL

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Lancashire
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 January 2010Annual return made up to 11 October 2009 no member list (4 pages)
13 January 2010Termination of appointment of Catharine Craig as a director (1 page)
13 January 2010Director's details changed for Ronald Todd on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Adbul Hamied on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Marian Corns on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Adbul Hamied on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ronald Todd on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 October 2009 no member list (4 pages)
13 January 2010Termination of appointment of Catharine Craig as a director (1 page)
13 January 2010Director's details changed for Dr Marian Corns on 13 January 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 January 2009Annual return made up to 11/10/08 (3 pages)
23 January 2009Annual return made up to 11/10/08 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Annual return made up to 11/10/07 (2 pages)
15 November 2007Annual return made up to 11/10/07 (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Annual return made up to 11/10/06 (5 pages)
9 November 2006Annual return made up to 11/10/06 (5 pages)
17 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
6 February 2006Annual return made up to 11/10/05 (4 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Annual return made up to 11/10/05 (4 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
11 October 2004Incorporation (26 pages)