THE SILVANUS TRUST

Register to unlock more data on OkredoRegister

THE SILVANUS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01667272

Incorporation date

26/09/1982

Size

-

Contacts

Registered address

Registered address

Mount Edgcumbe House Mount Edgcumbe, Cremyll, Torpoint, Cornwall PL10 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon06/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
Voluntary strike-off action has been suspended
dot icon19/12/2016
First Gazette notice for voluntary strike-off
dot icon12/12/2016
Application to strike the company off the register
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Appointment of Ass Prof Sue Waite as a director
dot icon05/01/2016
Annual return made up to 2015-12-15 no member list
dot icon05/01/2016
Appointment of Mrs Sue Waite as a director on 2015-01-01
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Rachel Mary Thomas as a director on 2014-12-31
dot icon20/10/2015
Termination of appointment of Christopher David Minty as a secretary on 2015-10-14
dot icon20/10/2015
Registered office address changed from Unit 4 Winstone Beacon Trematon Saltash Cornwall PL12 4RU to Mount Edgcumbe House Mount Edgcumbe Cremyll Torpoint Cornwall PL10 1HZ on 2015-10-21
dot icon09/01/2015
Annual return made up to 2014-12-15 no member list
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/07/2014
Termination of appointment of Paul Fitzmaurice as a director on 2014-06-11
dot icon09/01/2014
Annual return made up to 2013-12-15 no member list
dot icon12/12/2013
Appointment of Mr Christopher David Minty as a secretary
dot icon12/12/2013
Termination of appointment of Sarah Vaughan as a secretary
dot icon12/12/2013
Termination of appointment of Sarah Vaughan as a secretary
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Appointment of Mr Crispin Golding as a director
dot icon29/09/2013
Termination of appointment of John Greenslade as a director
dot icon17/12/2012
Annual return made up to 2012-12-15 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Termination of appointment of Robert Hicks as a director
dot icon15/12/2011
Annual return made up to 2011-12-15 no member list
dot icon15/12/2011
Director's details changed for Mr Paul Fitzmaurice on 2011-10-01
dot icon15/12/2011
Director's details changed for Mrs Rebecca Margaret Haskell on 2011-10-01
dot icon29/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Appointment of Miss Caroline Ruth Harrison as a director
dot icon14/12/2010
Annual return made up to 2010-12-15 no member list
dot icon29/11/2010
Appointment of Mrs Rachel Mary Thomas as a director
dot icon28/11/2010
Termination of appointment of Owen Roberts as a director
dot icon12/10/2010
Termination of appointment of Christopher Marrow as a director
dot icon30/08/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Appointment of Mr John Heddon Rainger as a director
dot icon15/04/2010
Appointment of Mr Richard James Lancaster Harris as a director
dot icon14/12/2009
Annual return made up to 2009-12-15 no member list
dot icon14/12/2009
Director's details changed for Sir Robert Hicks on 2009-12-15
dot icon14/12/2009
Director's details changed for John William Greenslade on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Christopher John Marrow on 2009-12-15
dot icon14/12/2009
Director's details changed for Owen Christopher Roberts on 2009-12-15
dot icon14/12/2009
Director's details changed for Rebecca Margaret Haskell on 2009-12-15
dot icon14/12/2009
Director's details changed for Paul Fitzmaurice on 2009-12-15
dot icon08/11/2009
Full accounts made up to 2009-03-31
dot icon02/11/2009
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon27/09/2009
Appointment terminated director peter newman
dot icon11/01/2009
Full accounts made up to 2008-08-31
dot icon15/12/2008
Annual return made up to 15/12/08
dot icon18/09/2008
Director appointed mr christopher john marrow
dot icon22/07/2008
Registered office changed on 23/07/2008 from kyl cober parc stoke climsland callington cornwall PL17 8PH
dot icon13/02/2008
Full accounts made up to 2007-08-31
dot icon14/01/2008
Annual return made up to 15/12/07
dot icon17/10/2007
New director appointed
dot icon26/03/2007
Full accounts made up to 2006-08-31
dot icon02/01/2007
Annual return made up to 15/12/06
dot icon21/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon05/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon02/01/2006
Annual return made up to 15/12/05
dot icon02/01/2006
Director resigned
dot icon15/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon23/12/2004
Annual return made up to 15/12/04
dot icon09/12/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon30/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon22/12/2003
Auditor's resignation
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Annual return made up to 15/12/03
dot icon30/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon30/12/2002
Annual return made up to 15/12/02
dot icon20/03/2002
New director appointed
dot icon18/03/2002
Group of companies' accounts made up to 2001-08-31
dot icon13/01/2002
Annual return made up to 15/12/01
dot icon09/12/2001
Registered office changed on 10/12/01 from: unit four, the national school st thomas road launceston cornwall PL15 8BU
dot icon28/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon12/08/2001
New director appointed
dot icon12/04/2001
Full group accounts made up to 2000-08-31
dot icon17/12/2000
Annual return made up to 15/12/00
dot icon09/12/2000
Memorandum and Articles of Association
dot icon09/12/2000
Resolutions
dot icon08/05/2000
Full group accounts made up to 1999-08-31
dot icon25/04/2000
New director appointed
dot icon22/12/1999
Annual return made up to 15/12/99
dot icon12/10/1999
Director resigned
dot icon01/07/1999
Full group accounts made up to 1998-08-31
dot icon29/12/1998
Annual return made up to 15/12/98
dot icon02/06/1998
New secretary appointed
dot icon02/06/1998
Secretary resigned
dot icon10/04/1998
Full group accounts made up to 1997-08-31
dot icon04/01/1998
Annual return made up to 15/12/97
dot icon15/12/1997
New director appointed
dot icon24/03/1997
Full group accounts made up to 1996-08-31
dot icon10/02/1997
New director appointed
dot icon11/12/1996
Annual return made up to 15/12/96
dot icon25/06/1996
Full accounts made up to 1995-08-31
dot icon08/01/1996
Annual return made up to 15/12/95
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-08-31
dot icon17/12/1994
Director resigned
dot icon17/12/1994
Annual return made up to 15/12/94
dot icon23/03/1994
Full accounts made up to 1993-08-31
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Annual return made up to 15/12/93
dot icon19/04/1993
Full accounts made up to 1992-08-31
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Annual return made up to 15/12/92
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon23/02/1992
Annual return made up to 15/12/91
dot icon25/06/1991
Memorandum and Articles of Association
dot icon19/06/1991
Certificate of change of name
dot icon30/05/1991
Annual return made up to 15/12/90
dot icon02/05/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Registered office changed on 13/02/91 from: central offices dartington totnes south devon TQ9 6JE
dot icon28/01/1991
Accounting reference date extended from 31/03 to 31/08
dot icon28/03/1990
Director resigned
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon14/01/1990
Annual return made up to 15/12/89
dot icon23/07/1989
Director resigned
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon02/04/1989
Secretary resigned;new secretary appointed
dot icon12/03/1989
Annual return made up to 31/12/88
dot icon05/12/1988
Director resigned
dot icon25/01/1988
Annual return made up to 24/09/87
dot icon04/01/1988
Full accounts made up to 1987-03-31
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon04/02/1987
Certificate of change of name
dot icon05/01/1987
Gazettable document
dot icon05/01/1987
Full accounts made up to 1986-03-31
dot icon26/11/1986
New director appointed
dot icon12/11/1986
Gazettable document
dot icon30/06/1986
Full accounts made up to 1985-03-31
dot icon30/06/1986
Return made up to 29/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bujak, Philip
Director
03/08/2001 - 31/05/2004
1
Sillett, Michael Frederick
Director
30/11/2001 - 25/11/2004
1
Thomas, Rachel Mary
Director
01/10/2010 - 31/12/2014
5
Harris, Richard James Lancaster
Director
04/12/2009 - Present
2
Newman, Peter Thomas Lydston
Director
25/01/1995 - 25/09/2009
2

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 THE SILVANUS TRUST

THE SILVANUS TRUST is an(a) Dissolved company incorporated on 26/09/1982 with the registered office located at Mount Edgcumbe House Mount Edgcumbe, Cremyll, Torpoint, Cornwall PL10 1HZ. There are currently 6 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 THE SILVANUS TRUST?

toggle

THE SILVANUS TRUST is currently Dissolved. It was registered on 26/09/1982 and dissolved on 06/03/2017.

Where is THE SILVANUS TRUST located?

toggle

THE SILVANUS TRUST is registered at Mount Edgcumbe House Mount Edgcumbe, Cremyll, Torpoint, Cornwall PL10 1HZ.

What does THE SILVANUS TRUST do?

toggle

THE SILVANUS TRUST operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for THE SILVANUS TRUST?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved via voluntary strike-off.