About

Registered Number: 02301669
Date of Incorporation: 03/10/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 2 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Silver-knit Ltd was founded on 03 October 1988 and are based in Sileby, it's status at Companies House is "Dissolved". The business has 4 directors listed as Ibbitson, Claire, Lassman, Elaine Carole, Best, Gill, Patel, Rajnikant. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Gill 01 December 1994 18 August 2015 1
PATEL, Rajnikant 27 April 1994 18 May 1999 1
Secretary Name Appointed Resigned Total Appointments
IBBITSON, Claire 06 October 2000 30 April 2001 1
LASSMAN, Elaine Carole N/A 10 September 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2020
LIQ14 - N/A 14 November 2019
LIQ03 - N/A 01 February 2019
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 12 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2017
LIQ02 - N/A 12 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2013
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 04 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 January 2005
363s - Annual Return 23 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 26 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 23 November 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 29 December 1997
287 - Change in situation or address of Registered Office 27 November 1997
AA - Annual Accounts 07 November 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 24 December 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 26 February 1996
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 11 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 03 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
395 - Particulars of a mortgage or charge 09 June 1994
288 - N/A 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1994
363s - Annual Return 18 January 1994
395 - Particulars of a mortgage or charge 22 November 1993
288 - N/A 24 September 1993
287 - Change in situation or address of Registered Office 22 February 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 19 January 1993
MEM/ARTS - N/A 30 June 1992
CERTNM - Change of name certificate 04 June 1992
363a - Annual Return 24 January 1992
AA - Annual Accounts 19 January 1992
CERTNM - Change of name certificate 07 February 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1989
RESOLUTIONS - N/A 10 April 1989
288 - N/A 10 April 1989
287 - Change in situation or address of Registered Office 10 April 1989
RESOLUTIONS - N/A 06 March 1989
CERTNM - Change of name certificate 03 March 1989
NEWINC - New incorporation documents 03 October 1988

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 15 May 2002 Fully Satisfied

N/A

Debenture 19 January 1998 Outstanding

N/A

Debenture 14 May 1996 Outstanding

N/A

Debenture 06 June 1994 Fully Satisfied

N/A

Deposit agreement 12 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.