DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00136916

Incorporation date

10/07/1914

Size

Full

Contacts

Registered address

Registered address

3rd Floor The Chambers, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1987)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Janet Roscoe on 2009-10-01
dot icon26/02/2010
Director's details changed for Peter Royston Brown on 2009-10-01
dot icon26/02/2010
Director's details changed for Richard Perry on 2009-10-01
dot icon26/02/2010
Director's details changed for Daniel Turnbull on 2009-10-01
dot icon26/02/2010
Director's details changed for Mr Neil Boyde on 2009-10-01
dot icon15/01/2010
Certificate of change of name
dot icon15/01/2010
Change of name notice
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed mr neil boyde
dot icon01/05/2009
Appointment Terminated Director gary brine
dot icon15/04/2009
Return made up to 31/01/09; full list of members
dot icon15/04/2009
Director's Change of Particulars / richard perry / 31/01/2008 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DX
dot icon15/04/2009
Director's Change of Particulars / peter brown / 05/08/2008 / HouseName/Number was: , now: 5; Street was: flat 7, now: oakbank; Area was: 7HEALD court, now: brook lane; Post Town was: wilmslow, now: alderley edge; Post Code was: SK9 2NB, now: SK9 7QG
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon01/09/2008
Full accounts made up to 2007-03-31
dot icon25/07/2008
Return made up to 31/01/08; full list of members
dot icon04/07/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon06/05/2008
Resolutions
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Accounting reference date shortened from 31/03/08 to 31/10/07
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Secretary resigned;director resigned
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon15/04/2007
Ad 30/03/07--------- £ si 25118@1=25118 £ ic 769218/794336
dot icon08/02/2007
Return made up to 31/01/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Registered office changed on 27/10/06 from: c/o cicero floor 7 8 exchange quay salford lancs M5 3EJ
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06
dot icon07/11/2005
Accounts for a small company made up to 2005-03-31
dot icon09/03/2005
Return made up to 31/01/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/02/2004
Return made up to 31/01/04; no change of members
dot icon13/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon01/03/2003
Return made up to 31/01/03; full list of members
dot icon01/03/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Director's particulars changed
dot icon22/01/2003
Secretary's particulars changed;director's particulars changed
dot icon29/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon04/02/2002
Director resigned
dot icon15/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/05/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon15/02/2001
Return made up to 31/01/01; no change of members
dot icon15/02/2001
Registered office changed on 15/02/01
dot icon12/12/2000
Director resigned
dot icon11/12/2000
Full group accounts made up to 2000-03-31
dot icon04/09/2000
Director resigned
dot icon02/03/2000
Return made up to 31/01/00; change of members
dot icon02/03/2000
Registered office changed on 02/03/00
dot icon02/03/2000
Location of register of members address changed
dot icon02/03/2000
Location of debenture register address changed
dot icon21/02/2000
Full group accounts made up to 1999-03-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon02/07/1999
Ad 31/03/99--------- £ si 500@1=500 £ ic 768718/769218
dot icon10/03/1999
New director appointed
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon20/10/1998
Director resigned
dot icon16/10/1998
Full group accounts made up to 1998-03-31
dot icon09/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/02/1998
Return made up to 31/01/98; full list of members
dot icon27/02/1998
Location of register of members address changed
dot icon27/02/1998
Location of debenture register address changed
dot icon21/01/1998
Full group accounts made up to 1997-03-31
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon21/04/1997
Statement of affairs
dot icon21/04/1997
Ad 04/03/97--------- £ si 192180@1
dot icon21/04/1997
Conve 15/04/97
dot icon09/04/1997
Ad 01/03/97--------- £ si 192180@1=192180 £ ic 576538/768718
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Resolutions
dot icon07/03/1997
Full group accounts made up to 1996-03-31
dot icon27/02/1997
Return made up to 31/01/97; full list of members
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1996
Return made up to 31/01/96; full list of members
dot icon19/02/1996
Director's particulars changed
dot icon19/02/1996
Registered office changed on 19/02/96
dot icon19/02/1996
Location of register of members address changed
dot icon19/02/1996
Location of debenture register address changed
dot icon05/12/1995
Full group accounts made up to 1995-03-31
dot icon07/09/1995
Location of register of members
dot icon07/04/1995
Director resigned
dot icon03/03/1995
Director resigned
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon27/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon05/12/1994
Full group accounts made up to 1994-03-31
dot icon14/10/1994
Director resigned
dot icon14/06/1994
Return made up to 11/05/94; full list of members
dot icon14/06/1994
Location of debenture register address changed
dot icon14/06/1994
Registered office changed on 14/06/94
dot icon16/02/1994
Location of register of members
dot icon02/02/1994
Full group accounts made up to 1993-03-31
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Ad 30/12/93--------- £ si 50000@1=50000 £ ic 525538/575538
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon17/11/1993
Director resigned
dot icon13/10/1993
New director appointed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Director resigned
dot icon01/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1993
Return made up to 11/05/93; full list of members
dot icon24/06/1993
Director's particulars changed
dot icon28/05/1993
Director's particulars changed
dot icon28/05/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon08/12/1992
Full group accounts made up to 1992-03-31
dot icon13/05/1992
Return made up to 11/05/92; change of members
dot icon27/03/1992
New director appointed
dot icon14/01/1992
Full group accounts made up to 1991-03-31
dot icon10/09/1991
Particulars of mortgage/charge
dot icon31/05/1991
Return made up to 11/05/91; no change of members
dot icon11/04/1991
Group accounts for a medium company made up to 1990-03-31
dot icon28/03/1991
Particulars of mortgage/charge
dot icon14/11/1990
Return made up to 11/08/90; full list of members
dot icon15/12/1989
Group accounts for a medium company made up to 1989-03-31
dot icon22/08/1989
Return made up to 11/05/89; full list of members
dot icon26/07/1989
Group accounts for a medium company made up to 1988-03-31
dot icon19/05/1989
Memorandum and Articles of Association
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Director resigned
dot icon12/05/1989
Particulars of mortgage/charge
dot icon12/04/1989
Declaration of satisfaction of mortgage/charge
dot icon10/03/1989
Certificate of change of name
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon26/08/1988
Particulars of contract relating to shares
dot icon26/08/1988
Wd 01/08/88 ad 24/03/88--------- £ si 468034@1=468034
dot icon11/08/1988
Memorandum and Articles of Association
dot icon15/07/1988
Wd 03/06/88 ad 24/03/88--------- £ si 25073@1=25073
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Nc inc already adjusted
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Resolutions
dot icon15/07/1988
Resolutions
dot icon17/03/1988
Accounts for a medium company made up to 1987-03-31
dot icon17/03/1988
Return made up to 11/02/88; full list of members
dot icon29/07/1987
Director resigned
dot icon14/04/1987
Full accounts made up to 1986-03-31
dot icon14/04/1987
Return made up to 12/02/87; full list of members
dot icon13/04/1987
New director appointed
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Font, Ian
Director
23/04/1993 - 20/03/1995
19
Hackney, Philip Stanley
Director
26/11/1999 - 24/09/2003
1
Macauley, Iain Edward
Director
01/03/1999 - 30/04/2003
4
Milner, Martin Francis
Director
15/12/1994 - 31/01/2002
5
Collins, Timothy Giles
Director
11/04/1993 - 30/09/1998
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 10/07/1914 with the registered office located at 3rd Floor The Chambers, Chelsea Harbour, London SW10 0XF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED?

toggle

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 10/07/1914 and dissolved on 18/01/2011.

Where is DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED located?

toggle

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED is registered at 3rd Floor The Chambers, Chelsea Harbour, London SW10 0XF.

What does DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED do?

toggle

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.