SILTALA PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

SILTALA PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571573

Incorporation date

03/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Lodge Farm, Sapley, Huntingdon, Cambridgeshire PE28 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon27/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon12/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon10/01/2010
Director's details changed for Michael Anthony Bath on 2009-12-01
dot icon10/01/2010
Director's details changed for Andrew Peter Bath on 2009-12-01
dot icon03/09/2009
Accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 04/01/09; full list of members
dot icon03/02/2009
Location of register of members
dot icon08/10/2008
Accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 04/01/08; full list of members
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 04/01/07; full list of members
dot icon29/01/2007
Location of register of members address changed
dot icon09/11/2006
Accounts made up to 2006-03-31
dot icon13/03/2006
Accounts made up to 2005-03-31
dot icon15/02/2006
Return made up to 04/01/06; no change of members
dot icon14/06/2005
Registered office changed on 15/06/05 from: century house market street swavesey cambridgeshire CB4 5QG
dot icon11/04/2005
Accounts made up to 1999-03-31
dot icon30/03/2005
Restoration by order of the court
dot icon30/03/2005
Return made up to 04/01/05; no change of members
dot icon30/03/2005
Return made up to 04/01/04; full list of members
dot icon30/03/2005
Return made up to 04/01/03; no change of members
dot icon30/03/2005
Return made up to 04/01/02; no change of members
dot icon30/03/2005
Return made up to 04/01/01; full list of members
dot icon30/03/2005
Return made up to 04/01/00; no change of members
dot icon30/03/2005
Return made up to 04/01/99; no change of members
dot icon30/03/2005
Return made up to 04/01/98; full list of members
dot icon30/03/2005
Return made up to 04/01/97; no change of members
dot icon30/03/2005
Return made up to 04/01/96; no change of members
dot icon30/03/2005
Location of register of members
dot icon30/03/2005
Accounts made up to 2004-03-31
dot icon30/03/2005
Accounts made up to 2003-03-31
dot icon30/03/2005
Accounts made up to 2002-03-31
dot icon30/03/2005
Accounts made up to 2001-03-31
dot icon30/03/2005
Accounts made up to 2000-03-31
dot icon30/03/2005
Accounts made up to 1998-03-31
dot icon30/03/2005
Accounts made up to 1997-03-31
dot icon30/03/2005
Accounts made up to 1996-03-31
dot icon30/03/2005
Accounts made up to 1995-03-31
dot icon30/03/2005
Accounts made up to 1994-03-31
dot icon15/01/1996
Final Gazette dissolved via compulsory strike-off
dot icon25/09/1995
First Gazette notice for compulsory strike-off
dot icon18/07/1995
Registered office changed on 19/07/95 from: siltala house the causeway bishops stortford hertfordshire CM23 2EJ
dot icon12/02/1995
Return made up to 04/01/95; full list of members
dot icon22/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 04/02/94; no change of members
dot icon31/01/1994
Auditor's resignation
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
New secretary appointed;director resigned
dot icon21/07/1993
Secretary resigned
dot icon02/06/1993
Secretary resigned
dot icon03/05/1993
Director resigned
dot icon21/01/1993
Return made up to 04/01/93; no change of members
dot icon21/01/1993
Registered office changed on 22/01/93
dot icon21/01/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon26/01/1992
Return made up to 04/01/92; full list of members
dot icon08/12/1991
Resolutions
dot icon08/12/1991
£ nc 100/5000 07/02/91
dot icon21/04/1991
Accounting reference date notified as 31/03
dot icon21/04/1991
New director appointed
dot icon28/02/1991
Registered office changed on 01/03/91 from: 31 corsham street london N1 6DR
dot icon28/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon25/02/1991
Particulars of mortgage/charge
dot icon12/02/1991
Certificate of change of name
dot icon03/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Donald
Director
08/02/1991 - 01/07/1993
-
Bath, Andrew Peter
Director
08/02/1991 - Present
-
Bath, Michael Anthony
Director
08/02/1991 - Present
2
Bath, Andrew Peter
Secretary
06/05/1992 - Present
-
King, Simon Howard
Director
07/02/1991 - 31/01/1993
-

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 SILTALA PROPERTY SERVICES LIMITED

SILTALA PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 03/01/1991 with the registered office located at Lodge Farm, Sapley, Huntingdon, Cambridgeshire PE28 2NR. 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 SILTALA PROPERTY SERVICES LIMITED?

toggle

SILTALA PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 03/01/1991 and dissolved on 18/07/2011.

Where is SILTALA PROPERTY SERVICES LIMITED located?

toggle

SILTALA PROPERTY SERVICES LIMITED is registered at Lodge Farm, Sapley, Huntingdon, Cambridgeshire PE28 2NR.

What does SILTALA PROPERTY SERVICES LIMITED do?

toggle

SILTALA PROPERTY SERVICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SILTALA PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.