Company NameSilverbirch Acquisitions Limited
Company StatusDissolved
Company Number08839608
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 4 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Donna Tresadern
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Great Ropers Lane Business Pk
Great Ropers Lane
Brentwood
CM13 3JW
Director NameMr Steven Shearing
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit A Great Ropers Lane Business Pk
Great Ropers Lane
Brentwood
CM13 3JW

Location

Registered AddressUnit A Great Ropers Lane Business Pk
Great Ropers Lane
Brentwood
CM13 3JW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Registered office address changed from 36 Falmouth Gardens Ilford Essex IG4 5JU to Unit a Great Ropers Lane Business Pk Great Ropers Lane Brentwood CM13 3JW on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Steven Shearing as a director on 12 May 2016 (2 pages)
19 May 2016Termination of appointment of Steven Shearing as a director on 12 May 2016 (2 pages)
19 May 2016Registered office address changed from 36 Falmouth Gardens Ilford Essex IG4 5JU to Unit a Great Ropers Lane Business Pk Great Ropers Lane Brentwood CM13 3JW on 19 May 2016 (2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
28 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)