S. SILVERMAN & SON (IMPORTERS) LIMITED

Register to unlock more data on OkredoRegister

S. SILVERMAN & SON (IMPORTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00584040

Incorporation date

16/05/1957

Size

Dormant

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW1 YWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1957)
dot icon24/08/2012
Final Gazette dissolved following liquidation
dot icon24/05/2012
Return of final meeting in a members' voluntary winding up
dot icon27/01/2012
Liquidators' statement of receipts and payments to 2011-11-23
dot icon14/12/2010
Registered office address changed from Kemp House, Cumnor Hill Oxford Oxfordshire OX2 9PH on 2010-12-14
dot icon13/12/2010
Declaration of solvency
dot icon13/12/2010
Appointment of a voluntary liquidator
dot icon13/12/2010
Resolutions
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of Dezider Kemp as a director
dot icon11/05/2009
Appointment Terminated Director neil boston
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon16/01/2009
Accounts made up to 2008-03-31
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon21/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon17/03/2008
Appointment Terminated Director nigel buckley-ryan
dot icon17/03/2008
Appointment Terminated Director nicholas chambers
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Resolutions
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
New secretary appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05
dot icon26/04/2005
Location of debenture register address changed
dot icon26/04/2005
Location of register of members address changed
dot icon20/04/2005
Director resigned
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon14/11/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Declaration of assistance for shares acquisition
dot icon11/09/2003
Particulars of mortgage/charge
dot icon07/08/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon01/12/2002
Secretary resigned;director resigned
dot icon24/10/2002
New secretary appointed
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Registered office changed on 10/05/02 from: unit 3 elstree distribution park elstree way borehamwood hertfordshire WD6 1RU
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New secretary appointed
dot icon30/04/2002
Particulars of mortgage/charge
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon19/03/2002
New director appointed
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
Director resigned
dot icon07/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Registered office changed on 25/05/01 from: stirling way borehamwood herts WD6 2BP
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon05/01/2001
New director appointed
dot icon12/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
Return made up to 05/04/00; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon06/05/1999
Return made up to 05/04/99; full list of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Return made up to 05/04/98; no change of members
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Resolutions
dot icon08/06/1997
New director appointed
dot icon06/05/1997
Return made up to 05/04/97; full list of members
dot icon10/02/1997
Particulars of mortgage/charge
dot icon10/02/1997
Particulars of mortgage/charge
dot icon10/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
Director resigned
dot icon11/12/1996
New director appointed
dot icon31/10/1996
Full accounts made up to 1996-04-05
dot icon01/07/1996
Return made up to 05/04/96; no change of members
dot icon17/08/1995
Full accounts made up to 1995-04-05
dot icon03/05/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-04-05
dot icon05/05/1994
Return made up to 05/04/94; full list of members
dot icon01/11/1993
Full group accounts made up to 1993-04-05
dot icon02/06/1993
Return made up to 05/04/93; full list of members
dot icon02/06/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon30/12/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Full group accounts made up to 1992-04-05
dot icon27/05/1992
Particulars of mortgage/charge
dot icon30/04/1992
Return made up to 05/04/92; no change of members
dot icon30/04/1992
Registered office changed on 30/04/92
dot icon30/04/1992
Director's particulars changed
dot icon23/12/1991
Full group accounts made up to 1991-04-05
dot icon23/12/1991
Full group accounts made up to 1990-04-05
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Return made up to 31/03/91; full list of members
dot icon03/04/1991
Accounting reference date shortened from 31/03 to 05/04
dot icon24/01/1991
Accounting reference date extended from 31/01 to 31/03
dot icon26/10/1990
Director resigned
dot icon04/10/1990
Full accounts made up to 1990-01-31
dot icon01/08/1990
Return made up to 17/04/90; full list of members
dot icon27/03/1990
Memorandum and Articles of Association
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon08/02/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
Full group accounts made up to 1989-01-31
dot icon05/02/1989
Full group accounts made up to 1988-01-31
dot icon04/02/1989
Return made up to 13/05/88; full list of members
dot icon04/02/1989
Return made up to 17/01/89; no change of members
dot icon28/01/1989
Particulars of mortgage/charge
dot icon17/11/1988
Declaration of satisfaction of mortgage/charge
dot icon17/11/1988
Declaration of satisfaction of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon04/03/1988
New director appointed
dot icon11/02/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon21/01/1988
Group accounts for a medium company made up to 1987-03-31
dot icon23/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon23/03/1987
Return made up to 16/02/87; full list of members
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon16/09/1986
Particulars of mortgage/charge
dot icon28/11/1984
Accounts made up to 1984-03-31
dot icon13/01/1984
Accounts made up to 1983-03-31
dot icon25/01/1982
Accounts made up to 1981-01-31
dot icon16/05/1957
Miscellaneous
dot icon16/05/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley-Ryan, Nigel
Director
18/12/2000 - 17/03/2008
-
Boston, Neil Moir, Mr.
Director
02/05/2002 - 30/04/2009
9
Silverman, Michelle
Director
09/04/1997 - 30/04/2002
-
Fineman, Simon
Director
30/04/2002 - Present
29
Carson, Patrick John Buckler
Director
04/12/1996 - 01/06/2001
3

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 S. SILVERMAN & SON (IMPORTERS) LIMITED

S. SILVERMAN & SON (IMPORTERS) LIMITED is an(a) Dissolved company incorporated on 16/05/1957 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW1 YW. There are currently 3 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 S. SILVERMAN & SON (IMPORTERS) LIMITED?

toggle

S. SILVERMAN & SON (IMPORTERS) LIMITED is currently Dissolved. It was registered on 16/05/1957 and dissolved on 24/08/2012.

Where is S. SILVERMAN & SON (IMPORTERS) LIMITED located?

toggle

S. SILVERMAN & SON (IMPORTERS) LIMITED is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW1 YW.

What does S. SILVERMAN & SON (IMPORTERS) LIMITED do?

toggle

S. SILVERMAN & SON (IMPORTERS) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for S. SILVERMAN & SON (IMPORTERS) LIMITED?

toggle

The latest filing was on 24/08/2012: Final Gazette dissolved following liquidation.