Company NameThe Silk Affair Limited
Company StatusDissolved
Company Number03694290
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristine Joy Parkin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address142 Bradley Road
Huddersfield
HD2 1QY
Director NameJohn Christopher Parkin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address142 Bradley Road
Huddersfield
HD2 1QY
Secretary NameJohn Christopher Parkin
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address142 Bradley Road
Huddersfield
HD2 1QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address142 Bradley Road
Huddersfield
HD2 1QY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£305
Net Worth-£408
Cash£541
Current Liabilities£949

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Application for striking-off (1 page)
18 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
26 November 2002Partial exemption accounts made up to 31 January 2002 (8 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
30 November 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
4 February 2000Return made up to 12/01/00; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 January 1999Director resigned (1 page)
12 January 1999Incorporation (14 pages)