Company NameSilverfold Limited
DirectorGary Melvin Stanley
Company StatusActive
Company Number06286878
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Melvin Stanley
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameKaren Lynne Stanley
NationalityBritish
StatusResigned
Appointed13 October 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address271 Midgeland Road
Blackpool
Lancs
FY4 5JA
Director NameMr Barry Brownstein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Trafalgar Business Park Broughton Lane
Ellis St
Manchester
Lancs
M8 9TZ
Director NameMr Luca Rostron
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Trafalgar Business Park Broughton Lane
Ellis St
Manchester
Lancs
M8 9TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,265
Cash£29,918
Current Liabilities£53,416

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

12 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
19 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Termination of appointment of Luca Rostron as a director on 5 April 2016 (2 pages)
24 August 2016Termination of appointment of Luca Rostron as a director on 5 April 2016 (2 pages)
24 August 2016Termination of appointment of Barry Brownstein as a director on 30 June 2016 (2 pages)
24 August 2016Termination of appointment of Barry Brownstein as a director on 30 June 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
25 June 2015Appointment of Luca Rostron as a director on 23 March 2015 (3 pages)
25 June 2015Appointment of Barry Brownstein as a director on 23 March 2015 (3 pages)
25 June 2015Appointment of Barry Brownstein as a director on 23 March 2015 (3 pages)
25 June 2015Appointment of Luca Rostron as a director on 23 March 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages)
18 July 2014Director's details changed for Gary Melvin Stanley on 1 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Termination of appointment of Karen Stanley as a secretary (1 page)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Karen Stanley as a secretary (1 page)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Return made up to 20/06/08; full list of members (2 pages)
7 January 2009Return made up to 20/06/08; full list of members (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 October 2008Appointment terminated director company directors LIMITED (1 page)
23 October 2008Appointment terminated director company directors LIMITED (1 page)
23 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Secretary appointed karen lynne stanley (2 pages)
16 October 2008Director appointed garry melvin stanley (2 pages)
16 October 2008Secretary appointed karen lynne stanley (2 pages)
16 October 2008Director appointed garry melvin stanley (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)