Company NameSilverserve Systems Limited
Company StatusDissolved
Company Number06346344
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NamePaul Anthony Lavis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(3 weeks, 5 days after company formation)
Appointment Duration14 years (closed 05 October 2021)
RoleAircraft Sheet Metal Worker
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameDoreen Lavis
NationalityBritish
StatusClosed
Appointed12 September 2007(3 weeks, 5 days after company formation)
Appointment Duration14 years (closed 05 October 2021)
RoleMachinist
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 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

Shareholders

99 at £1Paul Anthony Lavis
99.00%
Ordinary
1 at £1Doreen Lavis
1.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£3,713
Current Liabilities£3,313

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 October 2014Director's details changed for Paul Anthony Lavis on 1 January 2014 (2 pages)
1 October 2014Director's details changed for Paul Anthony Lavis on 1 January 2014 (2 pages)
1 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Secretary's details changed for Doreen Lavis on 1 January 2014 (1 page)
1 October 2014Secretary's details changed for Doreen Lavis on 1 January 2014 (1 page)
1 October 2014Director's details changed for Paul Anthony Lavis on 1 January 2014 (2 pages)
1 October 2014Secretary's details changed for Doreen Lavis on 1 January 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Paul Anthony Lavis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Paul Anthony Lavis on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Paul Anthony Lavis on 1 January 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 February 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (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 17/08/08; full list of members (3 pages)
7 January 2009Return made up to 17/08/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 September 2007Registered office changed on 18/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2007Incorporation (16 pages)
17 August 2007Incorporation (16 pages)