Braintree
Essex
CM7 3GB
Director Name | Prof Jonathan Wendell Silvertown |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2004(43 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 March 2023) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Director Name | Mrs Eva Silvertown |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2006) |
Role | Entomologist & Secretary |
Correspondence Address | 37 Lanchester Road Highgate London N6 4SX |
Director Name | Mr Alfred Henry Silvertown |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 March 2017) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mr Alfred Henry Silvertown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lanchester Road Highgate London N6 4SX |
Registered Address | Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
49 at £1 | Adrian Haldane Silvertown 49.00% Ordinary |
---|---|
49 at £1 | Jonathan Wendell Silvertown 49.00% Ordinary |
2 at £1 | Alfred Henry Silvertown 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,147 |
Cash | £29,113 |
Current Liabilities | £172,591 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (15 pages) |
11 April 2021 | Change of details for Mr Adrian Silvertown as a person with significant control on 25 February 2021 (2 pages) |
19 March 2021 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 March 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Declaration of solvency (6 pages) |
19 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Director's details changed (2 pages) |
2 March 2021 | Director's details changed for Mr Adrian Silvertown on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Professor Jonathan Wendell Silvertown on 2 March 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
24 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 February 2019 | Cessation of Jonathan Wendell Silvertown as a person with significant control on 12 June 2018 (1 page) |
10 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Termination of appointment of Alfred Henry Silvertown as a director on 31 March 2017 (1 page) |
21 August 2017 | Termination of appointment of Alfred Henry Silvertown as a director on 31 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for Professor Jonathan Wendell Silvertown on 18 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Professor Jonathan Wendell Silvertown on 18 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Director's details changed for Professor Jonathan Wendell Silvertown on 20 October 2014 (2 pages) |
1 February 2015 | Director's details changed for Professor Jonathan Wendell Silvertown on 20 October 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Registered office address changed from 5 Angelica Court Walnut Tree Milton Keynes MK7 7EH to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 5 Angelica Court Walnut Tree Milton Keynes MK7 7EH to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 July 2014 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Appointment terminated secretary alfred silvertown (1 page) |
16 October 2008 | Appointment terminated secretary alfred silvertown (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 37 lanchester road highgate london N6 4SX (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 37 lanchester road highgate london N6 4SX (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
19 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members
|
15 February 2000 | Return made up to 31/01/00; full list of members
|
15 November 1999 | Ad 22/10/99--------- £ si 58@1=58 £ ic 2942/3000 (2 pages) |
15 November 1999 | Ad 22/10/99--------- £ si 58@1=58 £ ic 2942/3000 (2 pages) |
4 November 1999 | Ad 22/10/99--------- £ si 2842@1=2842 £ ic 100/2942 (2 pages) |
4 November 1999 | Ad 22/10/99--------- £ si 2842@1=2842 £ ic 100/2942 (2 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | £ nc 100/3000 15/10/99 (1 page) |
19 October 1999 | £ nc 100/3000 15/10/99 (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members
|
3 February 1998 | Return made up to 31/01/98; no change of members
|
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|