Company NameSilver Knight Services Limited
Company StatusDissolved
Company Number01270774
CategoryPrivate Limited Company
Incorporation Date28 July 1976(47 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGordon Eric Margetson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 20 September 2005)
RoleCoach Operation/Director
Correspondence Address22 Castledon Road
Wickford
Essex
SS12 0EL
Director NameGraham Frederick White
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 20 September 2005)
RoleCoach Operation/Director
Correspondence Address38 Swan Lane
Wickford
Essex
SS11 7DD
Secretary NameGraham Frederick White
NationalityBritish
StatusClosed
Appointed11 April 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address38 Swan Lane
Wickford
Essex
SS11 7DD

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£32,026
Cash£892
Current Liabilities£41,840

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
1 March 2005Registered office changed on 01/03/05 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
19 May 2004Return made up to 06/04/04; no change of members (5 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 December 2003Location of register of members (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Registered office changed on 11/04/00 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
15 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
15 April 1999Return made up to 11/04/99; full list of members (5 pages)
21 April 1998Return made up to 11/04/98; full list of members (5 pages)
19 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
25 April 1997Return made up to 11/04/97; full list of members (5 pages)
20 May 1996Return made up to 11/04/96; no change of members (5 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 May 1995Return made up to 11/04/95; full list of members (10 pages)