SILSDEN ASSURED PROPERTIES

Register to unlock more data on OkredoRegister

SILSDEN ASSURED PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02325702

Incorporation date

05/12/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon08/02/2010
Application to strike the company off the register
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Resolutions
dot icon20/01/2010
Re-registration assent
dot icon20/01/2010
Certificate of re-registration from Limited to Unlimited
dot icon20/01/2010
Re-registration of Memorandum and Articles
dot icon20/01/2010
Re-registration from a private limited company to a private unlimited company
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon15/11/2009
Register inspection address has been changed
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon29/07/2008
Location of debenture register
dot icon22/07/2008
Location of register of members
dot icon18/11/2007
Accounts made up to 2007-09-30
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon30/10/2007
Location of debenture register
dot icon15/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
dot icon17/01/2007
Accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 01/11/06; full list of members
dot icon25/07/2006
Accounts made up to 2005-09-30
dot icon19/02/2006
Secretary's particulars changed
dot icon19/02/2006
Director's particulars changed
dot icon02/11/2005
Return made up to 01/11/05; full list of members
dot icon07/09/2005
Director resigned
dot icon14/08/2005
New director appointed
dot icon28/04/2005
Accounts made up to 2004-09-30
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon29/12/2003
Return made up to 30/11/03; full list of members
dot icon07/12/2003
Accounts made up to 2003-09-30
dot icon09/10/2003
Director resigned
dot icon30/07/2003
Secretary's particulars changed
dot icon02/03/2003
Director resigned
dot icon05/12/2002
Return made up to 30/11/02; full list of members
dot icon31/10/2002
Accounts made up to 2002-09-30
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon30/06/2002
Accounts made up to 2001-09-30
dot icon18/04/2002
Auditor's resignation
dot icon14/04/2002
Accounts made up to 2001-03-31
dot icon10/02/2002
Return made up to 30/11/01; full list of members
dot icon10/02/2002
Location of debenture register
dot icon10/02/2002
Location of register of members
dot icon17/12/2001
Resolutions
dot icon19/11/2001
Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon11/11/2001
New director appointed
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 21/08/01 from: skipton road crosshills keighley BD20 7BX
dot icon19/08/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon12/03/2001
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-04-02
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon03/09/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-28
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
New secretary appointed
dot icon03/02/1999
Return made up to 30/11/98; no change of members
dot icon25/07/1998
Full accounts made up to 1998-03-29
dot icon13/05/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon04/01/1998
Return made up to 30/11/97; full list of members
dot icon04/01/1998
Location of register of members address changed
dot icon04/01/1998
Location of debenture register address changed
dot icon13/08/1997
Memorandum and Articles of Association
dot icon03/08/1997
Full accounts made up to 1997-02-28
dot icon12/06/1997
Auditor's resignation
dot icon11/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Declaration of assistance for shares acquisition
dot icon28/05/1997
Resolutions
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon25/03/1997
£ ic 390000/40000 17/02/97 £ sr 350000@1=350000
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Director resigned
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Declaration of shares redemption:auditor's report
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Director resigned
dot icon22/12/1996
Return made up to 30/11/96; no change of members
dot icon22/12/1996
Director resigned
dot icon03/06/1996
Full accounts made up to 1996-02-29
dot icon06/12/1995
Return made up to 30/11/95; full list of members
dot icon18/07/1995
Full accounts made up to 1995-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon16/06/1994
Full accounts made up to 1994-02-28
dot icon07/02/1994
Return made up to 30/11/93; full list of members
dot icon07/02/1994
Registered office changed on 08/02/94
dot icon13/10/1993
Full accounts made up to 1993-02-28
dot icon29/11/1992
Return made up to 30/11/92; no change of members
dot icon29/11/1992
Secretary's particulars changed
dot icon09/11/1992
Full accounts made up to 1992-02-29
dot icon04/12/1991
Return made up to 30/11/91; no change of members
dot icon15/08/1991
Full accounts made up to 1991-02-28
dot icon01/07/1991
Particulars of mortgage/charge
dot icon13/02/1991
Return made up to 06/06/90; full list of members
dot icon05/02/1991
Registered office changed on 06/02/91 from: classic house 174-180 old street london EC1V 9BP
dot icon22/01/1991
Full accounts made up to 1990-02-28
dot icon26/04/1989
New director appointed
dot icon26/04/1989
Director resigned
dot icon20/04/1989
New secretary appointed;new director appointed
dot icon17/04/1989
Accounting reference date notified as 28/02
dot icon17/04/1989
Wd 07/04/89 ad 10/03/89--------- £ si 389998@1=389998 £ ic 2/390000
dot icon10/04/1989
Nc dec already adjusted
dot icon10/04/1989
Resolutions
dot icon09/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon09/04/1989
Secretary resigned;director resigned;new director appointed
dot icon05/04/1989
Certificate of change of name
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feast, Roger
Director
07/06/2001 - 02/10/2003
57
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
07/06/2001 - Present
204
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
10/08/2005 - Present
103
O'brien, Neil Christopher
Director
30/04/2000 - 07/06/2001
107
Brown, John Ernest
Director
01/03/2001 - 07/06/2001
64

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 SILSDEN ASSURED PROPERTIES

SILSDEN ASSURED PROPERTIES is an(a) Dissolved company incorporated on 05/12/1988 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. There are currently 2 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 SILSDEN ASSURED PROPERTIES?

toggle

SILSDEN ASSURED PROPERTIES is currently Dissolved. It was registered on 05/12/1988 and dissolved on 31/05/2010.

Where is SILSDEN ASSURED PROPERTIES located?

toggle

SILSDEN ASSURED PROPERTIES is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What is the latest filing for SILSDEN ASSURED PROPERTIES?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.