Company NameSilvercrest Developments Limited
Company StatusDissolved
Company Number03645453
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHarry Stanley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence Address24 Stedman Close
Uxbridge
Middlesex
UB10 8DY
Director NamePatricia Ann Stanley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence Address24 Stedman Close
Uxbridge
Middlesex
UB10 8DY
Secretary NameHarry Stanley
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence Address24 Stedman Close
Uxbridge
Middlesex
UB10 8DY
Director NameChristine Margaret Delivett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Director NameDouglas Paul Delivett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Secretary NameDouglas Paul Delivett
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Broad Oaks Park
Colchester
CO4 4JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
4 November 2002Return made up to 07/10/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 November 2001Return made up to 07/10/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 November 2000Return made up to 07/10/00; full list of members (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned;director resigned (1 page)
25 October 1999Return made up to 07/10/99; full list of members (6 pages)
7 October 1998Incorporation (12 pages)