Company NameSilverstar Global Services Limited
Company StatusDissolved
Company Number08662492
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Peter Clarkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2013(1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancs
OL9 9ER
Director NameMr Anthony Drew Clarkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2013(1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancs
OL9 9ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 4 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancs
OL9 9ER
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Drew Clarkin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 January 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
23 July 2014Director's details changed for Mr Anthony Drew Clarkin on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Anthony Drew Clarkin on 23 July 2014 (2 pages)
11 March 2014Appointment of Mr Anthony Drew Clarkin as a director (2 pages)
11 March 2014Appointment of Mr Peter Clarkin as a director (2 pages)
11 March 2014Appointment of Mr Anthony Drew Clarkin as a director (2 pages)
11 March 2014Appointment of Mr Peter Clarkin as a director (2 pages)
20 January 2014Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom on 20 January 2014 (2 pages)
29 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
29 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
(36 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
(36 pages)