Company NameWelch Margetson Limited
Company StatusDissolved
Company Number09669073
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Tro Steven Manoukian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Industries Limited Weavers Lane
Sudbury
CO10 1BB

Contact

Websitewww.vanners.com
Email address[email protected]
Telephone01787 372396
Telephone regionSudbury

Location

Registered AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Registered office address changed from Silk Industries Limited Weavers Lane Sudbury CO10 1BB United Kingdom to Pied House Church Road Twinstead Sudbury Suffolk CO10 7NA on 5 May 2021 (1 page)
5 May 2021Application to strike the company off the register (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
2 May 2018Appointment of Mr Tro Steven Manoukian as a director on 1 May 2018 (2 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Notification of Silk Industries Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Silk Industries Limited as a person with significant control on 3 July 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2015Current accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
4 July 2015Current accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)