SILVER MOON BOOKS LIMITED

Register to unlock more data on OkredoRegister

SILVER MOON BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733524

Incorporation date

21/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1992)
dot icon08/03/2011
Final Gazette dissolved following liquidation
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon08/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2009
Registered office changed on 20/05/2009 from xl business solutions 1ST floor 2-4 market street cleckheaton BD19 5AJ
dot icon08/10/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon02/10/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/05/2007
Administrator's progress report
dot icon04/01/2007
Result of meeting of creditors
dot icon03/12/2006
Statement of administrator's proposal
dot icon16/10/2006
Registered office changed on 17/10/06 from: shadowline building wembley street gainsborough lincolnshire DN21 2AJ
dot icon12/10/2006
Appointment of an administrator
dot icon20/08/2006
Return made up to 30/06/06; full list of members
dot icon20/08/2006
Secretary resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/12/2005
Return made up to 30/06/05; full list of members
dot icon13/12/2005
Director resigned
dot icon23/05/2005
Amended accounts made up to 2004-06-30
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2005
Return made up to 30/06/04; full list of members
dot icon16/01/2005
New secretary appointed
dot icon05/12/2004
Registered office changed on 06/12/04 from: suite 7 devonshire house devonshire avenue leeds LS8 1AY
dot icon26/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/07/2003
Return made up to 30/06/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/02/2003
New secretary appointed
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon23/07/2002
Registered office changed on 24/07/02
dot icon28/06/2002
Particulars of mortgage/charge
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-06-30
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon11/01/2000
Registered office changed on 12/01/00 from: c/o iqbal & co 327 roundham road west yorkshire LS8 4HT
dot icon19/12/1999
Director resigned
dot icon19/12/1999
Full accounts made up to 1998-06-30
dot icon14/12/1999
Ad 13/12/99--------- £ si 10@1=10 £ ic 10/20
dot icon17/08/1999
Return made up to 30/06/99; change of members
dot icon07/07/1999
New secretary appointed
dot icon04/07/1999
Director resigned
dot icon04/07/1999
Secretary resigned
dot icon22/05/1999
New director appointed
dot icon03/08/1998
Secretary's particulars changed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon11/11/1997
Particulars of mortgage/charge
dot icon17/09/1997
Ad 03/09/97--------- £ si 8@1=8 £ ic 2/10
dot icon07/09/1997
Return made up to 30/06/97; no change of members
dot icon07/09/1997
Director's particulars changed
dot icon07/09/1997
Registered office changed on 08/09/97
dot icon26/04/1997
Full accounts made up to 1996-06-30
dot icon15/07/1996
Return made up to 30/06/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon26/06/1995
Registered office changed on 27/06/95 from: 45 harrogate road leeds LS7 3PD
dot icon19/09/1994
Full accounts made up to 1994-06-30
dot icon03/08/1994
Return made up to 22/07/94; no change of members
dot icon03/07/1994
Accounting reference date shortened from 31/07 to 30/06
dot icon03/07/1994
Full accounts made up to 1993-06-30
dot icon24/08/1993
Return made up to 22/07/93; full list of members
dot icon09/08/1992
Director resigned;new director appointed
dot icon09/08/1992
Secretary resigned;new secretary appointed
dot icon09/08/1992
Registered office changed on 10/08/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon21/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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
Eadie, Richard John
Director
07/12/1998 - Present
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
22/07/1992 - 22/07/1992
4516
Brown, James Alwyn
Director
10/02/2003 - 28/04/2005
-
Brown, James Awlyn
Director
16/07/1998 - 29/07/1999
-
Hick, Edwin Pentland
Director
22/07/1992 - 25/06/1999
1

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 MOON BOOKS LIMITED

SILVER MOON BOOKS LIMITED is an(a) Dissolved company incorporated on 21/07/1992 with the registered office located at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. 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 SILVER MOON BOOKS LIMITED?

toggle

SILVER MOON BOOKS LIMITED is currently Dissolved. It was registered on 21/07/1992 and dissolved on 08/03/2011.

Where is SILVER MOON BOOKS LIMITED located?

toggle

SILVER MOON BOOKS LIMITED is registered at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does SILVER MOON BOOKS LIMITED do?

toggle

SILVER MOON BOOKS LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for SILVER MOON BOOKS LIMITED?

toggle

The latest filing was on 08/03/2011: Final Gazette dissolved following liquidation.