Company NameSpencer De Silva Limited
Company StatusDissolved
Company Number02919849
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Franks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 1999)
RolePublishing
Correspondence Address207 Hildaville Drive
Westcliffe On Sea
Essex
SS0 6AY
Secretary NamePeter Franks
NationalityBritish
StatusClosed
Appointed27 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 1999)
RolePublishing
Correspondence Address207 Hildaville Drive
Westcliff-On-Sea
Essex
SS0 6AY
Director NameRaymond Keith Freeman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hullbridge Road
Rayleigh
Essex
SS6 9NL
Director NameSteven Anthony Larnder-Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Priorywood Drive
Leigh On Sea
Essex
SS9 4BU
Secretary NameSteven Anthony Larnder-Smith
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Priorywood Drive
Leigh On Sea
Essex
SS9 4BU
Director NameJacqueline Mary Margaret Larnder-Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleCompany Director
Correspondence Address3 Priorywood Drive
Leigh On Sea
Essex
SS9 4BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1391 London Road
Leigh On Sea
Essex
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 3 priorywwod drive leigh on sea essex SS9 4BU (1 page)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
19 May 1997Return made up to 18/04/97; full list of members (6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 April 1996Return made up to 18/04/96; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)