About

Registered Number: 03788641
Date of Incorporation: 14/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 3 months ago)
Registered Address: United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, WD3 8DS,

 

Silver Resources Ltd was setup in 1999, it's status is listed as "Dissolved". We don't know the number of employees at the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Tracey 21 June 1999 16 June 2001 1
Secretary Name Appointed Resigned Total Appointments
ASCOT MANAGEMENT LIMITED 01 July 1999 12 June 2001 1
SANDERS, Michael 23 January 2003 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 19 December 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 18 July 2013
TM02 - Termination of appointment of secretary 29 May 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 27 August 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 02 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 24 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 January 2006
225 - Change of Accounting Reference Date 16 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
DISS40 - Notice of striking-off action discontinued 19 December 2000
AA - Annual Accounts 19 December 2000
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
287 - Change in situation or address of Registered Office 28 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.