About

Registered Number: 02369995
Date of Incorporation: 10/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Parkwall Cottage, Stoney Stoke, Wincanton, Somerset, BA9 8HZ

 

Silversmiths & Goldsmiths Co. Ltd was founded on 10 April 1989 and are based in Wincanton, Somerset, it's status is listed as "Dissolved". The current directors of Silversmiths & Goldsmiths Co. Ltd are Glover, Patricia Ann, Glover, Patrica Ann, Glover, Marjorie Ann, Glover, Robert Small. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Patrica Ann 01 March 2001 - 1
GLOVER, Robert Small N/A 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Patricia Ann 08 August 2002 - 1
GLOVER, Marjorie Ann N/A 30 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 29 December 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
RESOLUTIONS - N/A 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
123 - Notice of increase in nominal capital 29 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 03 February 1998
363s - Annual Return 26 November 1996
363s - Annual Return 26 November 1996
RESOLUTIONS - N/A 08 June 1995
AA - Annual Accounts 08 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 26 October 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
363a - Annual Return 23 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1989
288 - N/A 17 April 1989
287 - Change in situation or address of Registered Office 17 April 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.