SILSUB LIMITED

Register to unlock more data on OkredoRegister

SILSUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963373

Incorporation date

28/03/2000

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon16/06/2013
Application to strike the company off the register
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/03/2013
Notice of agreement to exemption from filing of accounts for period ending 30/11/12
dot icon27/03/2013
Filing exemption statement of guarantee by parent company for period ending 30/11/12
dot icon25/03/2013
Consolidated accounts of parent company for subsidiary company period ending 30/11/12
dot icon10/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon28/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon10/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Keith Dingle on 2009-10-01
dot icon22/12/2009
Director's details changed for David Edward Jones on 2009-10-01
dot icon11/12/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon24/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon23/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon23/11/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-24
dot icon11/11/2009
Secretary's details changed for Arnaldo Perez on 2009-10-01
dot icon27/05/2009
Accounts made up to 2008-11-30
dot icon05/04/2009
Return made up to 29/03/09; full list of members
dot icon15/09/2008
Accounts made up to 2007-11-30
dot icon01/04/2008
Return made up to 29/03/08; full list of members
dot icon13/03/2008
Appointment Terminated Director peter ratcliffe
dot icon28/10/2007
Director's particulars changed
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon12/09/2007
Secretary's particulars changed
dot icon10/09/2007
Secretary's particulars changed
dot icon22/07/2007
Accounts made up to 2006-11-30
dot icon03/06/2007
Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE
dot icon03/06/2007
New secretary appointed
dot icon22/04/2007
Return made up to 29/03/07; full list of members
dot icon01/10/2006
Accounts made up to 2005-11-30
dot icon02/04/2006
Return made up to 29/03/06; full list of members
dot icon30/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon05/10/2005
Accounts made up to 2004-11-30
dot icon12/04/2005
Return made up to 29/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon16/09/2004
Accounts made up to 2003-11-30
dot icon01/04/2004
Return made up to 29/03/04; full list of members
dot icon15/09/2003
Accounts made up to 2002-12-31
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed
dot icon19/08/2003
Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP
dot icon19/08/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon19/08/2003
Secretary resigned
dot icon05/06/2003
Return made up to 28/03/03; full list of members
dot icon26/05/2003
Director resigned
dot icon26/05/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Full accounts made up to 2001-03-31
dot icon10/09/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/04/2002
Return made up to 29/03/02; full list of members
dot icon06/08/2001
Registered office changed on 07/08/01 from: 11-12 charles ii street london SW1Y 4QU
dot icon17/05/2001
Return made up to 29/03/01; full list of members
dot icon13/12/2000
Registered office changed on 14/12/00 from: 79 pall mall london SW1Y 5EJ
dot icon13/12/2000
Secretary resigned;director resigned
dot icon13/12/2000
New secretary appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Registered office changed on 05/04/00 from: 1 mitchell lane bristol BS1 6BU
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Director resigned
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
28/03/2000 - 28/03/2000
43699
A G SECRETARIAL LIMITED
Corporate Secretary
21/05/2007 - 30/10/2009
1337
Luff, Nicholas Lawrence
Director
28/03/2000 - 16/04/2003
49
Dingle, David Keith
Director
17/06/2003 - Present
19
Pearce, Simon Marshall
Secretary
27/11/2000 - 17/06/2003
73

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 SILSUB LIMITED

SILSUB LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 4 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 SILSUB LIMITED?

toggle

SILSUB LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 07/10/2013.

Where is SILSUB LIMITED located?

toggle

SILSUB LIMITED is registered at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF.

What does SILSUB LIMITED do?

toggle

SILSUB LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for SILSUB LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.