About

Registered Number: 06851094
Date of Incorporation: 18/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Established in 2009, Silverdale Construction Ltd have registered office in Hemel Hempstead, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Wilkinson, Kelley-louise, Shepherd, Barry John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Kelley-Louise 18 March 2009 - 1
SHEPHERD, Barry John 18 March 2009 13 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
L64.07 - Release of Official Receiver 21 February 2019
COCOMP - Order to wind up 27 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 28 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2015
CH03 - Change of particulars for secretary 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2012
AD01 - Change of registered office address 26 April 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 16 January 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AA - Annual Accounts 08 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 September 2010
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.