SYLKES LIMITED

Register to unlock more data on OkredoRegister

SYLKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991506

Incorporation date

11/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon19/11/2015
Final Gazette dissolved following liquidation
dot icon19/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-07-12
dot icon09/09/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon18/07/2012
Registered office address changed from 5 Carlton Crescent Southampton Hampshire SO15 2EY on 2012-07-19
dot icon18/07/2012
Statement of affairs with form 4.19
dot icon18/07/2012
Appointment of a voluntary liquidator
dot icon18/07/2012
Resolutions
dot icon15/05/2012
Termination of appointment of Darryl Parsons as a secretary
dot icon19/07/2011
Certificate of change of name
dot icon18/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Martin John Beadle on 2009-10-01
dot icon27/05/2010
Secretary's details changed for Mr Darryl Paul Parsons on 2009-10-01
dot icon31/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/05/2009
Return made up to 12/05/09; full list of members
dot icon17/05/2009
Director's change of particulars / martin beadle / 01/04/2009
dot icon09/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon12/05/2008
Director's change of particulars / martin beadle / 01/01/2008
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon30/05/2007
Return made up to 12/05/07; no change of members
dot icon11/10/2006
Full accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 12/05/06; full list of members
dot icon04/10/2005
Full accounts made up to 2004-09-30
dot icon28/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon17/05/2005
Return made up to 12/05/05; full list of members
dot icon29/12/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon15/11/2004
Return made up to 12/05/04; full list of members
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
New secretary appointed
dot icon25/02/2004
Registered office changed on 26/02/04 from: 41 bassett avenue southampton hampshire SO16 7DP
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 12/05/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 12/05/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/06/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon20/06/2001
Ad 25/05/01--------- £ si 99@1=99 £ ic 19900/19999
dot icon20/06/2001
Nc inc already adjusted 26/05/01
dot icon13/06/2001
Ad 26/05/01--------- £ si 9900@1=9900 £ ic 10000/19900
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Return made up to 12/05/01; full list of members
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned
dot icon29/05/2000
Resolutions
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
11/05/2000 - 11/05/2000
2024
Corporate Administration Services Limited
Nominee Director
11/05/2000 - 11/05/2000
1932
Beadle, Martin John
Director
11/05/2000 - Present
16
Parsons, Darryl Paul
Secretary
04/07/2005 - 29/03/2012
15
Gillies, David
Secretary
09/02/2004 - 04/07/2005
5

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 SYLKES LIMITED

SYLKES LIMITED is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. 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 SYLKES LIMITED?

toggle

SYLKES LIMITED is currently Dissolved. It was registered on 11/05/2000 and dissolved on 19/11/2015.

Where is SYLKES LIMITED located?

toggle

SYLKES LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does SYLKES LIMITED do?

toggle

SYLKES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SYLKES LIMITED?

toggle

The latest filing was on 19/11/2015: Final Gazette dissolved following liquidation.