Company NameThe Silk Mill (Congleton) Management Company Limited
Company StatusDissolved
Company Number05402810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Edward Farmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Director NameMr Rodney Athron Huffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
509 Chester Road
Sandiway
Cheshire
CW8 2DR
Secretary NameMr Rodney Athron Huffman
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
509 Chester Road
Sandiway
Cheshire
CW8 2DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Annual return made up to 23/03/07 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Annual return made up to 23/03/06 (4 pages)
16 June 2006Registered office changed on 16/06/06 from: 2ND floor, roberts house manchester road altrincham cheshire WA14 4PL (1 page)
4 April 2005Registered office changed on 04/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2005New secretary appointed;new director appointed (1 page)
23 March 2005Incorporation (16 pages)