Company NameSilver Lining Industries (Ireland) Limited
Company StatusDissolved
Company Number02843640
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road Garforth
Leeds
Yorkshire
LS25 1NB
Secretary NameRachel Marie Denton
NationalityBritish
StatusClosed
Appointed18 May 2009(15 years, 9 months after company formation)
Appointment Duration1 year (closed 18 May 2010)
RoleAccountant
Correspondence Address31 Fosse Way
Garforth
Leeds
West Yorkshire
LS25 2JE
Director NameMr Allan James Lindsay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Drumbo Road
Lisburn
County Antrim
BT27 5TX
Northern Ireland
Secretary NamePeter Timothy Hunt
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road Garforth
Leeds
Yorkshire
LS25 1NB
Secretary NameDuncan Philip Cadge
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressSilver Lining Industries
Richmond Works Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameRebecca Mary Hunt
NationalityBritish
StatusResigned
Appointed04 December 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
Yorkshire
LS25 1NB
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed04 November 2003(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 1
(4 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 1
(4 pages)
14 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2009Statement by directors (1 page)
14 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2009Solvency Statement dated 30/09/09 (1 page)
14 November 2009Statement by Directors (1 page)
14 November 2009Solvency statement dated 30/09/09 (1 page)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Director's change of particulars / peter hunt / 13/08/2009 (1 page)
13 August 2009Director's Change of Particulars / peter hunt / 13/08/2009 / HouseName/Number was: , now: richmond house; Street was: south manor house, now: garforth; Area was: goldsmiths, now: ; Post Town was: south hill langdon hills, now: leeds; Region was: essex, now: west yorkshire; Post Code was: SS16 6JB, now: LS25 1NB (1 page)
11 June 2009Appointment Terminated Director and Secretary robert taylor (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
22 October 2008Return made up to 09/08/08; full list of members (3 pages)
22 October 2008Return made up to 09/08/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 09/08/07; full list of members (3 pages)
23 June 2008Return made up to 09/08/07; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 103-105 brighton road coulsdon surrey CR5 2NG (1 page)
18 March 2008Registered office changed on 18/03/2008 from 103-105 brighton road coulsdon surrey CR5 2NG (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 September 2006Return made up to 09/08/06; full list of members (7 pages)
8 September 2006Return made up to 09/08/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 February 2006Return made up to 09/08/05; full list of members (7 pages)
9 February 2006Return made up to 09/08/05; full list of members (7 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 09/08/04; full list of members (7 pages)
28 September 2004Return made up to 09/08/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Return made up to 09/08/03; full list of members (6 pages)
2 September 2003Return made up to 09/08/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 August 2002Return made up to 09/08/02; full list of members (6 pages)
20 August 2002Return made up to 09/08/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
7 September 2001Return made up to 09/08/01; full list of members (6 pages)
7 September 2001Return made up to 09/08/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 09/08/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 09/08/99; no change of members (4 pages)
12 October 1999Return made up to 09/08/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1997 (11 pages)
18 January 1999Full accounts made up to 31 March 1997 (11 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
6 October 1998Return made up to 09/08/98; full list of members (6 pages)
6 October 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 September 1997Return made up to 09/08/97; no change of members (4 pages)
30 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Return made up to 09/08/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (11 pages)
1 May 1997Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Return made up to 09/08/96; no change of members (4 pages)
12 November 1996Return made up to 09/08/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 August 1994 (9 pages)
31 July 1996Registered office changed on 31/07/96 from: richmond works garforth leeds LS25 1NB (1 page)
31 July 1996Return made up to 09/08/95; full list of members (6 pages)
31 July 1996Return made up to 09/08/95; full list of members (6 pages)
31 July 1996Full accounts made up to 31 August 1994 (9 pages)
31 July 1996Registered office changed on 31/07/96 from: richmond works garforth leeds LS25 1NB (1 page)
31 July 1996Full accounts made up to 31 March 1995 (10 pages)
31 July 1996Full accounts made up to 31 March 1995 (10 pages)
7 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
7 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
15 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1994Nc inc already adjusted 23/09/94 (1 page)
15 December 1994Nc inc already adjusted 23/09/94 (1 page)
15 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)