About

Registered Number: 02482898
Date of Incorporation: 19/03/1990 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (4 years and 9 months ago)
Registered Address: Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Silverwood Yacht Services Ltd was registered on 19 March 1990 and are based in Southampton in Hampshire, it has a status of "Dissolved". The business has 6 directors listed as Alexander Hall & Co Limited, Matthews, Catherine Jane, Jarvis, Robert, Jones, Nicola, Matthews, Adrian, Miles, Anthony Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Robert N/A 01 October 1992 1
JONES, Nicola 21 April 1994 24 December 1999 1
MATTHEWS, Adrian N/A 01 November 2016 1
MILES, Anthony Frederick N/A 01 September 1998 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER HALL & CO LIMITED 01 January 2000 11 March 2003 1
MATTHEWS, Catherine Jane 11 March 2003 27 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ14 - N/A 31 March 2020
LIQ03 - N/A 16 August 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2018
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 23 June 2018
LIQ02 - N/A 23 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 14 September 2017
AA01 - Change of accounting reference date 04 May 2017
CS01 - N/A 19 November 2016
TM01 - Termination of appointment of director 19 November 2016
AP01 - Appointment of director 19 November 2016
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 18 October 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 December 1997
225 - Change of Accounting Reference Date 22 December 1997
287 - Change in situation or address of Registered Office 15 July 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 26 May 1994
288 - N/A 12 May 1994
363s - Annual Return 08 October 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
AA - Annual Accounts 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
288 - N/A 17 October 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 09 October 1991
287 - Change in situation or address of Registered Office 19 March 1991
288 - N/A 11 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1990
MEM/ARTS - N/A 01 May 1990
287 - Change in situation or address of Registered Office 30 April 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
CERTNM - Change of name certificate 25 April 1990
RESOLUTIONS - N/A 24 April 1990
NEWINC - New incorporation documents 19 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.