SILVERBOURNE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SILVERBOURNE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03355424

Incorporation date

16/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon12/01/2021
Final Gazette dissolved following liquidation
dot icon12/10/2020
Notice of final account prior to dissolution
dot icon13/08/2020
Progress report in a winding up by the court
dot icon16/02/2020
Notice of removal of liquidator by court
dot icon16/07/2019
Progress report in a winding up by the court
dot icon17/07/2018
Progress report in a winding up by the court
dot icon03/12/2017
Notice of removal of liquidator by court
dot icon19/11/2017
Appointment of a liquidator
dot icon15/07/2017
Progress report in a winding up by the court
dot icon18/10/2016
Insolvency filing
dot icon01/07/2015
Insolvency filing
dot icon13/07/2014
Receiver's abstract of receipts and payments to 2014-06-16
dot icon13/07/2014
Notice of ceasing to act as receiver or manager
dot icon13/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/05/2014
Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 2014-05-16
dot icon14/05/2014
Appointment of a liquidator
dot icon06/10/2013
Notice of ceasing to act as receiver or manager
dot icon21/04/2013
Receiver's abstract of receipts and payments to 2013-03-18
dot icon21/04/2013
Notice of ceasing to act as receiver or manager
dot icon28/03/2012
Notice of appointment of receiver or manager
dot icon28/03/2012
Notice of appointment of receiver or manager
dot icon28/03/2012
Notice of appointment of receiver or manager
dot icon28/03/2012
Notice of appointment of receiver or manager
dot icon19/03/2012
Order of court to wind up
dot icon23/01/2012
Appointment of Dean Mark James as a director
dot icon19/01/2012
Registered office address changed from Unit 4 Farmer Stores Church Road Lydney Glos GL15 5EB on 2012-01-20
dot icon15/01/2012
Termination of appointment of Gareth George as a director
dot icon02/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/11/2010
Termination of appointment of Dean James as a director
dot icon16/11/2010
Appointment of Gareth Leonard George as a director
dot icon25/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon25/04/2010
Registered office address changed from Suite 1 Farmer Stores Church Road Lydney Gloucestershire GL15 5EB on 2010-04-26
dot icon25/04/2010
Director's details changed for Dean Mark James on 2010-04-17
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/02/2010
Total exemption small company accounts made up to 2008-04-30
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Return made up to 17/04/09; full list of members
dot icon02/04/2009
Return made up to 17/04/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/09/2008
Appointment terminated secretary jennifer thomas
dot icon22/07/2008
Appointment terminated director peter smith
dot icon15/05/2007
Return made up to 17/04/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Return made up to 17/04/06; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon16/07/2006
Registered office changed on 17/07/06 from: chandos house heron gate taunton riverside taunton somerset TA1 2LR
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon30/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 17/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/02/2004
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 17/04/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon15/06/2002
Return made up to 17/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon17/10/2001
Particulars of mortgage/charge
dot icon15/10/2001
Particulars of mortgage/charge
dot icon25/06/2001
Return made up to 17/04/01; full list of members
dot icon12/02/2001
New director appointed
dot icon05/02/2001
Registered office changed on 06/02/01 from: unit 9 castle way severn bridge indust, portskewett, caldicot gwent NP26 5PR
dot icon13/12/2000
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon26/01/2000
Director resigned
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Accounts for a small company made up to 1999-04-30
dot icon19/04/1999
Return made up to 17/04/99; no change of members
dot icon18/02/1999
Particulars of mortgage/charge
dot icon30/09/1998
Accounts for a small company made up to 1998-04-30
dot icon28/05/1998
Return made up to 17/04/98; full list of members
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon02/06/1997
Particulars of mortgage/charge
dot icon05/05/1997
Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT
dot icon05/05/1997
New secretary appointed
dot icon05/05/1997
New director appointed
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Secretary resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter
Director
29/01/2001 - 10/04/2008
5
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
16/04/1997 - 16/04/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
16/04/1997 - 16/04/1997
5496
Mr Dean Mark James
Director
31/12/1997 - 31/10/2010
6
Mr Dean Mark James
Director
30/11/2011 - Present
6

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 SILVERBOURNE DEVELOPMENTS LIMITED

SILVERBOURNE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at Haslers, Old Station Road, Loughton IG10 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVERBOURNE DEVELOPMENTS LIMITED?

toggle

SILVERBOURNE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 12/01/2021.

Where is SILVERBOURNE DEVELOPMENTS LIMITED located?

toggle

SILVERBOURNE DEVELOPMENTS LIMITED is registered at Haslers, Old Station Road, Loughton IG10 4PL.

What does SILVERBOURNE DEVELOPMENTS LIMITED do?

toggle

SILVERBOURNE DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SILVERBOURNE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/01/2021: Final Gazette dissolved following liquidation.