SILVERTECH LIMITED

Register to unlock more data on OkredoRegister

SILVERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807553

Incorporation date

14/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Newlands Grove, Ruishton, Taunton, Somerset TA3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Application to strike the company off the register
dot icon28/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon27/09/2011
Director's details changed for Stuart Longman on 2011-09-28
dot icon31/08/2011
Registered office address changed from 18 Newlands Grove Ruishton Taunton Somerset TA3 5JJ United Kingdom on 2011-09-01
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/08/2011
Registered office address changed from 30 Gay Street Bath BA1 2PA on 2011-08-10
dot icon04/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/09/2010
Certificate of change of name
dot icon07/09/2010
Change of name notice
dot icon01/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon23/07/2007
Return made up to 15/07/07; full list of members
dot icon22/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/08/2006
Return made up to 15/07/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/07/2005
Return made up to 15/07/05; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/07/2005
Certificate of change of name
dot icon26/06/2005
Registered office changed on 27/06/05 from: 9 silver street taunton somerset TA1 3DH
dot icon22/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/07/2004
Return made up to 15/07/04; full list of members
dot icon08/07/2004
Secretary's particulars changed
dot icon22/02/2004
Ad 28/11/03--------- £ si 23000@1=23000 £ ic 250/23250
dot icon22/02/2004
Resolutions
dot icon22/02/2004
£ nc 1000/25000 28/11/03
dot icon09/02/2004
Accounts for a small company made up to 2003-11-30
dot icon03/02/2004
Secretary's particulars changed;director's particulars changed
dot icon04/12/2003
Registered office changed on 05/12/03 from: 2 priory avenue taunton somerset TA1 1XS
dot icon24/09/2003
Certificate of change of name
dot icon21/07/2003
Return made up to 15/07/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-11-30
dot icon07/10/2002
Certificate of change of name
dot icon21/07/2002
Return made up to 15/07/02; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2001-11-30
dot icon29/07/2001
Return made up to 15/07/01; full list of members
dot icon29/07/2001
Director's particulars changed
dot icon06/02/2001
Accounts for a small company made up to 2000-11-30
dot icon17/12/2000
£ ic 500/250 01/11/00 £ sr 250@1=250
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Director resigned
dot icon08/08/2000
Return made up to 15/07/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon03/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Ad 01/12/99--------- £ si 500@1=500 £ ic 1/501
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Accounting reference date extended from 31/07/00 to 30/11/00
dot icon02/02/2000
Particulars of mortgage/charge
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Registered office changed on 01/09/99 from: renslade house bonhay road exeter devon EX4 3AY
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Registered office changed on 27/08/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
15/07/1999 - 15/07/1999
9756
Graeme, Dorothy May
Nominee Secretary
15/07/1999 - 15/07/1999
5580
Insall, Russell James
Director
15/07/1999 - 30/08/2007
-
Longman, Stuart
Director
30/08/2007 - Present
-
Bell, Harriet
Secretary
30/08/2007 - 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 SILVERTECH LIMITED

SILVERTECH LIMITED is an(a) Dissolved company incorporated on 14/07/1999 with the registered office located at 18 Newlands Grove, Ruishton, Taunton, Somerset TA3 5JJ. 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 SILVERTECH LIMITED?

toggle

SILVERTECH LIMITED is currently Dissolved. It was registered on 14/07/1999 and dissolved on 16/07/2012.

Where is SILVERTECH LIMITED located?

toggle

SILVERTECH LIMITED is registered at 18 Newlands Grove, Ruishton, Taunton, Somerset TA3 5JJ.

What does SILVERTECH LIMITED do?

toggle

SILVERTECH LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for SILVERTECH LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.