Active - Proposal to Strike off
Company Information for SILVERLINK ASSET MANAGEMENT LIMITED
THE ORCHARDS, CARLETON, CARLISLE, CA1 3DZ,
|
Company Registration Number
07222397
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SILVERLINK ASSET MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
THE ORCHARDS CARLETON CARLISLE CA1 3DZ Other companies in NE28 | ||||
Previous Names | ||||
|
Company Number | 07222397 | |
---|---|---|
Company ID Number | 07222397 | |
Date formed | 2010-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 09:27:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL MATTHEWS |
Company Secretary | ||
PETER HOLIDAY |
Company Secretary | ||
PETER MICHAEL HOLIDAY |
Director | ||
DAWN SHENG SIM YAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERLINK GROUP LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
THE SILVERLINK CLINIC (CARLISLE) LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
THE SILVERLINK CLINIC (SOUTH WEST) LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2014-07-08 | |
THE SILVERLINK CLINIC (NEWCASTLE) LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Liquidation | |
TREADSTONE SOLUTIONS LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-20 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANN MARSHALL DONALD | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ANN MARSHALL DONALD | |
AA01 | Previous accounting period shortened from 29/06/19 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
TM02 | Termination of appointment of Rachel Matthews on 2018-04-13 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
PSC02 | Notification of Silverlink Group Limited as a person with significant control on 2016-04-06 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Units 1 & 2 Silverlink Business Park Kingfisher Way Wallsend Tyne and Wear NE28 9nd | |
AP03 | Appointment of Mrs Rachel Matthews as company secretary on 2015-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HOLIDAY | |
TM02 | Termination of appointment of Peter Holiday on 2015-07-06 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | Company name changed the silverlink clinics LIMITED\certificate issued on 02/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM Western House 44 Western Road Manchester Urmston M41 6LF | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/08/2013 | |
CERTNM | Company name changed alizonne (north east) LIMITED\certificate issued on 20/08/13 | |
AR01 | 13/04/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN YAW | |
AR01 | 13/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAWN SHENG SIM YAW | |
SH01 | 03/09/10 STATEMENT OF CAPITAL GBP 150000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NORTHERN TRUST COMPANY LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERLINK ASSET MANAGEMENT LIMITED
SILVERLINK ASSET MANAGEMENT LIMITED owns 1 domain names.
alizonnenortheast.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SILVERLINK ASSET MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |