About

Registered Number: 03368030
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: Nelson House, Park Road, Timperley, WA14 5BZ

 

Silhouette Ltd was founded on 09 May 1997 and are based in Timperley, it's status in the Companies House registry is set to "Liquidation". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASIUNAS, Algimantas 08 July 1997 - 1

Filing History

Document Type Date
2.19 - Notice of discharge of Administration Order 29 March 2011
2.15 - Administrator's Abstract of receipts and payments 22 July 2009
2.15 - Administrator's Abstract of receipts and payments 27 December 2008
2.15 - Administrator's Abstract of receipts and payments 30 June 2008
2.15 - Administrator's Abstract of receipts and payments 05 January 2008
287 - Change in situation or address of Registered Office 27 September 2007
2.15 - Administrator's Abstract of receipts and payments 29 June 2007
2.15 - Administrator's Abstract of receipts and payments 04 January 2007
2.15 - Administrator's Abstract of receipts and payments 05 July 2006
2.15 - Administrator's Abstract of receipts and payments 24 January 2006
2.15 - Administrator's Abstract of receipts and payments 28 June 2005
2.15 - Administrator's Abstract of receipts and payments 17 December 2004
2.15 - Administrator's Abstract of receipts and payments 10 June 2004
2.15 - Administrator's Abstract of receipts and payments 03 February 2004
2.23 - Notice of result of meeting of creditors 10 September 2003
2.21 - Statement of Administrator's proposals 10 September 2003
287 - Change in situation or address of Registered Office 16 June 2003
2.7 - Administration Order 13 June 2003
2.6 - Notice of Administration Order 13 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 02 June 2002
395 - Particulars of a mortgage or charge 07 February 2002
363a - Annual Return 11 May 2001
363a - Annual Return 24 October 2000
AA - Annual Accounts 18 October 2000
363a - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
225 - Change of Accounting Reference Date 09 February 1999
363a - Annual Return 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
395 - Particulars of a mortgage or charge 16 September 1997
CERTNM - Change of name certificate 26 August 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 January 2002 Outstanding

N/A

Fixed and floating charge (all assets) 27 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.