Company NameSilvermark Investments Limited
DirectorBrian Charles Stahelin
Company StatusDissolved
Company Number01861096
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)
Previous NameContract Drivers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Brian Charles Stahelin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 124 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Secretary NameGeorgina Mary Stahelin
NationalityBritish
StatusCurrent
Appointed07 February 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Vicarage 124 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Director NameChristopher Duncan Dye
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address13 Lodge Avenue
Urmston
Manchester
Lancashire
M41 9LL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
13 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Registered office changed on 20/02/96 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
14 February 1996Company name changed contract drivers LIMITED\certificate issued on 15/02/96 (3 pages)
12 October 1995Director resigned (2 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
7 March 1995Return made up to 07/02/95; no change of members (4 pages)