About

Registered Number: 03410452
Date of Incorporation: 28/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Bramley House 13 Musters Road, Langar, Nottingham, NG13 9HN

 

Founded in 1997, Michael Sylvester Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sylvester, Jennifer Anne, Sylvester, James Bentley, Sylvester, Julian Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYLVESTER, James Bentley 09 February 2013 - 1
SYLVESTER, Julian Michael 28 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SYLVESTER, Jennifer Anne 28 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 18 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 09 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 25 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 July 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 02 September 1998
395 - Particulars of a mortgage or charge 13 January 1998
225 - Change of Accounting Reference Date 17 November 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.