Company NameSilk Mill Taverns Limited
Company StatusDissolved
Company Number06595485
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 10 months ago)
Dissolution Date15 March 2015 (9 years ago)
Previous NameVanilla Projects Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew Lightfoot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address356 London Road
Davenham
CW9 8EE
Director NameMr Daniel Morgan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Teal Avenue
Knutsford
Cheshire
WA16 8ER
Director NameSara Cooper Warden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Freemasons Arms Silk Mill Street
Knutsford
Cheshire
WA16 6DF
Secretary NameMr Simon David Naylor
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Princess Street
Knutsford
Cheshire
WA16 6BN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Andrew Lightfoot
50.00%
Ordinary
50 at £1Mr Daniel Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,424
Cash£14,556
Current Liabilities£29,253

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2014Statement of affairs with form 4.19 (5 pages)
25 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Statement of affairs with form 4.19 (5 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page)
1 August 2013Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page)
1 August 2013Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page)
1 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page)
1 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages)
24 July 2012Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages)
24 July 2012Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages)
18 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page)
22 February 2012Company name changed vanilla projects LIMITED\certificate issued on 22/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-01
(3 pages)
22 February 2012Company name changed vanilla projects LIMITED\certificate issued on 22/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-01
(3 pages)
20 February 2012Accounts made up to 31 May 2011 (2 pages)
20 February 2012Accounts made up to 31 May 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
19 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 June 2011Accounts made up to 31 May 2010 (2 pages)
18 June 2011Accounts made up to 31 May 2010 (2 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Accounts made up to 31 May 2009 (2 pages)
20 July 2010Accounts made up to 31 May 2009 (2 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2009Return made up to 16/05/09; full list of members (4 pages)
7 June 2009Return made up to 16/05/09; full list of members (4 pages)
16 May 2008Incorporation (17 pages)
16 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 May 2008Incorporation (17 pages)