About

Registered Number: 02482898
Date of Incorporation: 19/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 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, it's status at Companies House is "Dissolved". The current directors of the business are listed as Alexander Hall & Co Limited, Matthews, Catherine Jane, Jarvis, Robert, Jones, Nicola, Matthews, Adrian, Miles, Anthony Frederick at Companies House. 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
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.