Company NameSilverleaf Limited
Company StatusDissolved
Company Number03389379
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Directors

Director NameMr John Alexander Gardiner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 10 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mott Street
Loughton
Essex
IG10 4AP
Director NameMichael Sharpe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Geariesville Gardens
Barkingside
Ilford
Essex
IG6 1JH
Secretary NameAnthony John Foster
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address4 Maltings Court
Witham
Essex
CM8 1XG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997Memorandum and Articles of Association (28 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997S-div 25/07/97 (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 July 1997Director resigned (1 page)
29 July 1997Memorandum and Articles of Association (27 pages)
29 July 1997Registered office changed on 29/07/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
19 June 1997Incorporation (18 pages)