SILVERCOMPAC LIMITED

Register to unlock more data on OkredoRegister

SILVERCOMPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02355429

Incorporation date

05/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton, 1st Floor, Royal Liver Building, Liverpool L3 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1989)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon23/08/1999
Receiver's abstract of receipts and payments
dot icon23/08/1999
Receiver ceasing to act
dot icon26/04/1999
Receiver's abstract of receipts and payments
dot icon22/02/1998
Receiver's abstract of receipts and payments
dot icon24/02/1997
Receiver's abstract of receipts and payments
dot icon28/05/1996
Certificate of change of name
dot icon15/05/1996
Miscellaneous
dot icon15/05/1996
Administrative Receiver's report
dot icon08/05/1996
Appointment of receiver/manager
dot icon31/03/1996
Appointment of receiver/manager
dot icon05/03/1996
Registered office changed on 06/03/96 from: 76-84 wood street liverpool L1 4LU
dot icon15/02/1996
Particulars of mortgage/charge
dot icon17/08/1995
Secretary resigned;director resigned
dot icon14/05/1995
Auditor's resignation
dot icon09/05/1995
Director resigned
dot icon25/04/1995
Full accounts made up to 1994-06-25
dot icon07/03/1995
Return made up to 01/02/95; no change of members
dot icon21/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Director resigned
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon02/09/1994
Director resigned
dot icon02/09/1994
Director resigned
dot icon02/09/1994
Secretary resigned;director resigned
dot icon02/09/1994
Return made up to 01/02/94; full list of members
dot icon29/08/1994
New director appointed
dot icon25/08/1994
New secretary appointed
dot icon25/08/1994
New director appointed
dot icon18/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon18/07/1994
Full accounts made up to 1993-06-26
dot icon18/07/1994
Director resigned
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Accounting reference date extended from 25/06 to 30/06
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon17/05/1993
Particulars of mortgage/charge
dot icon16/05/1993
Declaration of assistance for shares acquisition
dot icon26/04/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
Full accounts made up to 1992-06-27
dot icon13/02/1993
Return made up to 01/02/93; full list of members
dot icon21/02/1992
Particulars of mortgage/charge
dot icon18/02/1992
Full accounts made up to 1991-06-29
dot icon05/02/1992
Return made up to 01/02/92; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon03/03/1991
Full accounts made up to 1990-06-23
dot icon03/03/1991
Return made up to 01/02/91; no change of members
dot icon24/06/1990
New director appointed
dot icon10/06/1990
New director appointed
dot icon10/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1990
Return made up to 07/04/90; full list of members
dot icon23/01/1990
Ad 10/11/89--------- £ si 299998@1=299998 £ ic 4/300002
dot icon22/01/1990
Memorandum and Articles of Association
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
£ nc 2500000/2300002 10/11/89
dot icon22/01/1990
Ad 23/06/89--------- £ si 2@1=2 £ ic 2/4
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Nc inc already adjusted 23/06/89
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Director resigned
dot icon09/01/1990
New director appointed
dot icon26/12/1989
Certificate of change of name
dot icon28/11/1989
Accounting reference date extended from 31/03 to 25/06
dot icon15/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon03/10/1989
New director appointed
dot icon18/05/1989
Resolutions
dot icon02/05/1989
Certificate of change of name
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
Registered office changed on 25/04/89 from: 2 baches st london N1 6UB
dot icon05/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/1994
dot iconLast change occurred
24/06/1994

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/1994
dot iconNext account date
24/06/1995
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Neil Howard
Director
19/09/1994 - 12/08/1995
4
Berry, Michael George
Director
11/08/1994 - Present
3
Campion, David Bardsley
Director
08/05/1993 - 11/08/1994
6
Davey, Ronald Edward
Director
01/09/1994 - Present
3
Johnson, Peter David
Director
22/08/1994 - 01/05/1995
-

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 SILVERCOMPAC LIMITED

SILVERCOMPAC LIMITED is an(a) Dissolved company incorporated on 05/03/1989 with the registered office located at C/O Grant Thornton, 1st Floor, Royal Liver Building, Liverpool L3 1PS. 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 SILVERCOMPAC LIMITED?

toggle

SILVERCOMPAC LIMITED is currently Dissolved. It was registered on 05/03/1989 and dissolved on 04/04/2016.

Where is SILVERCOMPAC LIMITED located?

toggle

SILVERCOMPAC LIMITED is registered at C/O Grant Thornton, 1st Floor, Royal Liver Building, Liverpool L3 1PS.

What does SILVERCOMPAC LIMITED do?

toggle

SILVERCOMPAC LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for SILVERCOMPAC LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.