About

Registered Number: 00868860
Date of Incorporation: 13/01/1966 (58 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 4 months ago)
Registered Address: Offices Of Frp Advisory Llp 2nd Floor Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ

 

Founded in 1966, Silkmead Tubular Ltd has its registered office in St Albans. We do not know the number of employees at Silkmead Tubular Ltd. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBA, Alexander John N/A 04 April 2011 1
BOBA, Diane Elizabeth N/A 28 February 1996 1
TOYER, Stephen 01 July 2012 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BOBA, Diane 08 April 2011 - 1
BOBA, Simon Mark N/A 08 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
2.24B - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2014
2.34B - N/A 04 November 2014
2.40B - N/A 16 October 2014
2.39B - N/A 16 October 2014
2.24B - N/A 20 August 2014
2.23B - N/A 19 March 2014
2.16B - N/A 28 February 2014
2.17B - N/A 26 February 2014
AD01 - Change of registered office address 10 February 2014
2.12B - N/A 07 February 2014
MR01 - N/A 02 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 15 May 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 21 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 17 March 2006
RESOLUTIONS - N/A 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
363s - Annual Return 14 June 1996
288 - N/A 01 May 1996
AA - Annual Accounts 04 March 1996
RESOLUTIONS - N/A 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 22 February 1995
288 - N/A 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 03 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
123 - Notice of increase in nominal capital 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 05 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1992
RESOLUTIONS - N/A 06 December 1991
123 - Notice of increase in nominal capital 06 December 1991
288 - N/A 04 June 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 12 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
395 - Particulars of a mortgage or charge 25 August 1989
395 - Particulars of a mortgage or charge 25 August 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
288 - N/A 02 February 1989
395 - Particulars of a mortgage or charge 04 November 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
288 - N/A 07 February 1987
288 - N/A 28 October 1986
288 - N/A 28 October 1986
288 - N/A 30 June 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Outstanding

N/A

Fixed & floating charge 26 October 2011 Outstanding

N/A

Legal charge 15 August 1989 Outstanding

N/A

Corporate mortgage 15 August 1989 Outstanding

N/A

Legal charge 14 October 1988 Outstanding

N/A

Corporate mortgage 18 June 1986 Outstanding

N/A

Legal charge 04 March 1986 Outstanding

N/A

Legal charge 29 December 1978 Outstanding

N/A

Debenture 15 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.