Company NameSilcock Homes Ltd
Company StatusDissolved
Company Number05761917
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesEasy 4 Homes Ltd and United Car Parking Services Ltd

Business Activity

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

Directors

Director NameMrs Tammy Silcock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Police Street
Manchester
M2 7LQ
Director NameMr William Henry Silcock
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Police Street
Manchester
M2 7LQ
Secretary NameMrs Tammy Silcock
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Police Street
Manchester
M2 7LQ

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1William Silcock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
24 April 2015Registered office address changed from The Old College Railway Rd Leigh Gtr Manchester WN7 4AD to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 24 April 2015 (1 page)
24 April 2015Secretary's details changed for Mrs Tammy Silcock on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr William Henry Silcock on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr William Henry Silcock on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mrs Tammy Silcock on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Secretary's details changed for Mrs Tammy Silcock on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mrs Tammy Silcock on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Registered office address changed from The Old College Railway Rd Leigh Gtr Manchester WN7 4AD to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 24 April 2015 (1 page)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
17 January 2013Registered office address changed from the Lodge Lumb Brook Road Appleton Warrington Cheshire WA4 3HH on 17 January 2013 (1 page)
17 January 2013Registered office address changed from the Lodge Lumb Brook Road Appleton Warrington Cheshire WA4 3HH on 17 January 2013 (1 page)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Company name changed united car parking services LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Company name changed united car parking services LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
12 April 2011Annual return made up to 30 March 2011 (14 pages)
12 April 2011Annual return made up to 30 March 2011 (14 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 30 March 2010 (17 pages)
27 April 2010Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 April 2010 (3 pages)
27 April 2010Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 April 2010 (3 pages)
27 April 2010Annual return made up to 30 March 2010 (17 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 December 2009Company name changed easy 4 homes LTD\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Company name changed easy 4 homes LTD\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
21 October 2009Change of name notice (3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
21 October 2009Change of name notice (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 30/03/08; no change of members (7 pages)
30 June 2008Return made up to 30/03/08; no change of members (7 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 30/03/07; full list of members (7 pages)
10 May 2007Return made up to 30/03/07; full list of members (7 pages)
12 July 2006Registered office changed on 12/07/06 from: the lodge, lumb brook road appleton warrington cheshire WA4 3HH (1 page)
12 July 2006Registered office changed on 12/07/06 from: the lodge, lumb brook road appleton warrington cheshire WA4 3HH (1 page)
30 March 2006Incorporation (11 pages)
30 March 2006Incorporation (11 pages)