SILVER MARQUEES LTD

Register to unlock more data on OkredoRegister

SILVER MARQUEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01774829

Incorporation date

01/12/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MRS JILL WHITE, Holt Farm Old Lane, Dockenfield, Farnham, Surrey GU10 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1983)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon12/10/2010
Application to strike the company off the register
dot icon16/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/08/2010
Previous accounting period extended from 2009-12-31 to 2010-05-31
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mr Richard White on 2009-11-24
dot icon10/01/2010
Director's details changed for Hugh Reigate on 2009-11-24
dot icon10/01/2010
Director's details changed for Barry Gilliver on 2009-11-24
dot icon10/01/2010
Director's details changed for Neil Edwards on 2009-11-24
dot icon10/01/2010
Director's details changed for Alan Roulston on 2009-11-24
dot icon10/01/2010
Director's details changed for Jeffrey Dobson on 2009-11-24
dot icon10/01/2010
Director's details changed for Derek Martin Bennion on 2009-11-24
dot icon10/01/2010
Director's details changed for David Britton on 2009-11-24
dot icon10/01/2010
Director's details changed for Stephen John Chambers on 2009-11-24
dot icon10/01/2010
Director's details changed for Nigel Roy Vautier on 2009-11-24
dot icon10/01/2010
Director's details changed for Benjamin Collett Mills on 2009-11-24
dot icon10/01/2010
Director's details changed for Raymond Smith on 2009-11-24
dot icon10/01/2010
Director's details changed for Warwick John Nicholls on 2009-11-24
dot icon10/01/2010
Director's details changed for Candida Sarah Atcheson on 2009-11-24
dot icon10/01/2010
Director's details changed for Finlay Bell on 2009-11-24
dot icon10/01/2010
Secretary's details changed for Jill White on 2009-11-24
dot icon09/12/2009
Appointment of Mr Charles Gurney John Anstey as a director
dot icon07/12/2009
Registered office address changed from Beloms Crows Lane Farringdon Alton Hampshire GU34 3ED on 2009-12-08
dot icon01/11/2009
Termination of appointment of Ron Vibert as a director
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Appointment Terminated Director michael crabb
dot icon16/03/2009
Director appointed neil meredith edwards
dot icon16/03/2009
Director appointed andrew charles newbold
dot icon16/03/2009
Director appointed nigel roy vautier
dot icon16/03/2009
Secretary appointed jill white
dot icon16/03/2009
Registered office changed on 17/03/2009 from oakleigh church avenue clent stourbridge DY9 9PL
dot icon16/03/2009
Appointment Terminated Secretary peter harris
dot icon16/03/2009
Appointment Terminated Director siddiq azam
dot icon16/12/2008
Return made up to 24/11/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 24/11/07; full list of members
dot icon09/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/01/2007
Return made up to 24/11/06; full list of members
dot icon01/01/2007
Director resigned
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon27/12/2005
Return made up to 24/11/05; change of members
dot icon27/12/2005
Director's particulars changed
dot icon27/12/2005
Director resigned
dot icon27/12/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon18/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 24/11/04; full list of members
dot icon11/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Return made up to 24/11/03; change of members
dot icon18/12/2003
Director resigned
dot icon31/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/12/2002
Return made up to 24/11/02; change of members
dot icon21/12/2002
Director resigned
dot icon21/12/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/08/2002
New director appointed
dot icon29/04/2002
Registered office changed on 30/04/02 from: crown barns crown lane, iverley stourbridge west midlands DY8 2SA
dot icon16/12/2001
Return made up to 24/11/01; full list of members
dot icon16/12/2001
Director's particulars changed;director resigned
dot icon16/12/2001
New director appointed
dot icon16/12/2001
New director appointed
dot icon16/12/2001
New director appointed
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/12/2000
Return made up to 24/11/00; change of members
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Registered office changed on 13/12/00
dot icon12/12/2000
New director appointed
dot icon04/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Registered office changed on 05/07/00 from: crown barns crown lane, iverley stourbridge west midlands DY8 2SA
dot icon03/05/2000
Registered office changed on 04/05/00 from: crown barns crown lane, iverley stourbridge west midlands DY8 2SA
dot icon03/05/2000
Registered office changed on 04/05/00 from: hagley hall mews hagley west midlands DY9 9LG
dot icon10/04/2000
Resolutions
dot icon30/11/1999
Return made up to 24/11/99; change of members
dot icon15/11/1999
Director resigned
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Return made up to 24/11/98; full list of members
dot icon29/12/1998
Director resigned
dot icon17/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/11/1997
Return made up to 24/11/97; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1996-12-31
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon14/12/1996
Return made up to 24/11/96; full list of members
dot icon14/12/1996
Director resigned
dot icon14/12/1996
New director appointed
dot icon09/05/1996
Accounts for a small company made up to 1995-12-31
dot icon11/12/1995
Return made up to 24/11/95; full list of members
dot icon11/12/1995
Director's particulars changed
dot icon28/11/1995
Director resigned
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
New director appointed
dot icon22/12/1994
New director appointed
dot icon11/12/1994
Return made up to 24/11/94; full list of members
dot icon11/12/1994
Director resigned
dot icon04/12/1994
Director resigned
dot icon04/12/1994
Director resigned
dot icon04/12/1994
Director resigned
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/11/1993
Return made up to 24/11/93; no change of members
dot icon27/11/1993
Director's particulars changed
dot icon18/11/1993
Certificate of change of name
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon06/12/1992
Return made up to 24/11/92; no change of members
dot icon06/12/1992
Director's particulars changed
dot icon26/11/1992
Director's particulars changed;director resigned
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Return made up to 24/11/91; full list of members
dot icon08/01/1992
Auditor's resignation
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Registered office changed on 26/03/91 from: oakleigh church avenue clent nr stourbridge worcs DY9 9PL
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon12/12/1990
Return made up to 24/11/90; full list of members
dot icon09/12/1990
Resolutions
dot icon09/12/1990
£ nc 100/200 10/11/90
dot icon02/01/1990
Full accounts made up to 1988-12-31
dot icon02/01/1990
Return made up to 25/11/89; full list of members
dot icon19/06/1989
Full accounts made up to 1987-12-31
dot icon25/04/1989
Return made up to 19/11/88; full list of members
dot icon02/03/1988
Full accounts made up to 1986-12-31
dot icon02/03/1988
Return made up to 09/11/87; full list of members
dot icon04/12/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Return made up to 01/11/86; full list of members
dot icon01/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vautier, Nigel Roy
Director
05/03/2009 - Present
-
Smith, Raymond Charles
Director
30/06/1994 - Present
-
Martin, Paul Brian
Director
25/01/1994 - 11/11/1996
-
Dobson, Jeffrey
Director
17/11/2007 - Present
-
Bell, Finlay
Director
20/11/2001 - Present
-

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 SILVER MARQUEES LTD

SILVER MARQUEES LTD is an(a) Dissolved company incorporated on 01/12/1983 with the registered office located at C/O MRS JILL WHITE, Holt Farm Old Lane, Dockenfield, Farnham, Surrey GU10 4HG. There are currently 17 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 SILVER MARQUEES LTD?

toggle

SILVER MARQUEES LTD is currently Dissolved. It was registered on 01/12/1983 and dissolved on 07/02/2011.

Where is SILVER MARQUEES LTD located?

toggle

SILVER MARQUEES LTD is registered at C/O MRS JILL WHITE, Holt Farm Old Lane, Dockenfield, Farnham, Surrey GU10 4HG.

What does SILVER MARQUEES LTD do?

toggle

SILVER MARQUEES LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SILVER MARQUEES LTD?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.