SILVERSTONE GUEST HOUSE LIMITED

Register to unlock more data on OkredoRegister

SILVERSTONE GUEST HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101163

Incorporation date

01/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Coblers Cottage Lymbridge Green, Stowting Common, Ashford, Kent TN25 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon14/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon21/08/2015
Application to strike the company off the register
dot icon15/07/2015
Registered office address changed from 20 East Lodge Road Ashford Kent TN23 3DG England to Coblers Cottage Lymbridge Green Stowting Common Ashford Kent TN25 6BJ on 2015-07-16
dot icon15/07/2015
Micro company accounts made up to 2014-11-30
dot icon02/02/2015
Registered office address changed from Silver Blades Blackmires Lane Silverstone Towcester Northamptonshire NN12 8UZ to 20 East Lodge Road Ashford Kent TN23 3DG on 2015-02-03
dot icon14/12/2014
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon09/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon20/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/12/2010
Certificate of change of name
dot icon29/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/11/2010
Previous accounting period shortened from 2010-11-30 to 2010-05-31
dot icon29/11/2010
Registered office address changed from Adders Accountants Corrie Garth 60 Ashley Lane Moulton Northampton NN3 7TJ on 2010-11-30
dot icon29/11/2010
Appointment of Mrs Melissa Sarah Gregory as a secretary
dot icon29/11/2010
Termination of appointment of James Bennett as a director
dot icon29/11/2010
Appointment of Mrs Melissa Sarah Gregory as a director
dot icon25/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/11/2009
Director's details changed for James Edward Bennett on 2009-11-01
dot icon23/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/11/2008
Return made up to 02/11/08; full list of members
dot icon30/11/2008
Appointment terminated secretary valerie wade
dot icon28/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 02/11/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 02/11/06; full list of members
dot icon20/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 02/11/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Secretary resigned
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/09/2004
New director appointed
dot icon10/11/2003
Return made up to 02/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/12/2002
Return made up to 02/11/02; full list of members
dot icon27/11/2002
Registered office changed on 28/11/02 from: adders moulton park business centre redhouse road moulton park northampton northamptonshire NN3 6AQ
dot icon08/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/11/2001
Return made up to 02/11/01; full list of members
dot icon08/08/2001
Registered office changed on 09/08/01 from: seckloe house 101 north thirteenth street, milton keynes buckinghamshire MK9 3NU
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
New director appointed
dot icon21/01/2001
Certificate of change of name
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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
psc login icon

Officers

This information is available in our reports to registered users.

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 SILVERSTONE GUEST HOUSE LIMITED

SILVERSTONE GUEST HOUSE LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at Coblers Cottage Lymbridge Green, Stowting Common, Ashford, Kent TN25 6BJ. 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 SILVERSTONE GUEST HOUSE LIMITED?

toggle

SILVERSTONE GUEST HOUSE LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 14/12/2015.

Where is SILVERSTONE GUEST HOUSE LIMITED located?

toggle

SILVERSTONE GUEST HOUSE LIMITED is registered at Coblers Cottage Lymbridge Green, Stowting Common, Ashford, Kent TN25 6BJ.

What does SILVERSTONE GUEST HOUSE LIMITED do?

toggle

SILVERSTONE GUEST HOUSE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for SILVERSTONE GUEST HOUSE LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via voluntary strike-off.