Company NameSilverguard Products Limited
Company StatusDissolved
Company Number05848547
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameX-Static Products Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Secretary NameSusan Kathleen Thomas
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

47 at £1Susan Thomas
47.00%
Ordinary A
28 at £1Adrian Peter Harrison Thomas
28.00%
Ordinary A
25 at £1Clive Burton
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,939
Cash£51
Current Liabilities£1,990

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Adrian Peter Harrison Thomas on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Adrian Peter Harrison Thomas on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Adrian Peter Harrison Thomas on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
5 October 2006Resolutions
  • RES13 ‐ Re des 21/09/06
(10 pages)
5 October 2006Resolutions
  • RES13 ‐ Re des 21/09/06
(10 pages)
10 August 2006Company name changed x-static products LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed x-static products LIMITED\certificate issued on 10/08/06 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 26 hartley road altrincham cheshire WA14 4AY (1 page)
2 August 2006Registered office changed on 02/08/06 from: 26 hartley road altrincham cheshire WA14 4AY (1 page)
16 June 2006Incorporation (14 pages)
16 June 2006Incorporation (14 pages)