Company NameSilverglide Holdings Limited
Company StatusDissolved
Company Number06586624
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Graham Cleworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodburn Drive
Bolton
Lancashire
BL1 6NH
Director NameMr Anthony Michael Judge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Harpers Lane
Bolton
Lancashire
BL1 6HU
Secretary NameMr Anthony Michael Judge
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Harpers Lane
Bolton
Lancashire
BL1 6HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01204 364457
Telephone regionBolton

Location

Registered AddressUnit 13a Halliwell Industrial Estate
Rossini Street
Bolton
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (4 pages)
4 July 2015Application to strike the company off the register (4 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 3 June 2014 (1 page)
23 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 July 2009Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton BL1 8SW (1 page)
30 July 2009Return made up to 04/06/09; full list of members (10 pages)
30 July 2009Return made up to 04/06/09; full list of members (10 pages)
30 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton BL1 8SW (1 page)
1 December 2008Registered office changed on 01/12/2008 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
1 December 2008Registered office changed on 01/12/2008 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
29 July 2008Ad 23/07/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
29 July 2008Ad 23/07/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
29 July 2008Director appointed richard graham cleworth (2 pages)
29 July 2008Director and secretary appointed anthony michael judge (2 pages)
29 July 2008Director and secretary appointed anthony michael judge (2 pages)
29 July 2008Director appointed richard graham cleworth (2 pages)
8 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 May 2008Incorporation (9 pages)
7 May 2008Incorporation (9 pages)