About

Registered Number: 04683243
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 251 Cleveland Street, Birkenhead, CH41 3SB,

 

Founded in 2003, Silva Industries Ltd have registered office in Birkenhead, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINDSOR, Debra 02 March 2003 21 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA01 - Change of accounting reference date 02 February 2016
AD01 - Change of registered office address 02 February 2016
MR04 - N/A 23 January 2016
MR01 - N/A 27 October 2015
MR01 - N/A 27 October 2015
MR01 - N/A 26 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 30 April 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 12 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 14 May 2009
225 - Change of Accounting Reference Date 06 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
225 - Change of Accounting Reference Date 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

Debenture 10 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.