Company NameSt George Silversmiths Limited
Company StatusDissolved
Company Number03835565
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr David Leslie Latham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleElectroplater
Country of ResidenceEngland
Correspondence Address126 Westwick Road
Sheffield
S8 7BX
Director NameMr Mark David Latham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address71 Slate Street
Sheffield
S2 3HB
Secretary NameElizabeth Anne Latham
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Leebrook Drive
Woodland Heights Owlthorpe
Sheffield
South Yorkshire
S20 6QG
Director NameDr Kelvin Gordon Brockbank
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleScientist
Correspondence Address81 Rutledge Avenue
Charleston
South Carolina
29401
United States
Director NameMara Brockbank
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleRetailer
Correspondence Address81 Rutledge Avenue
Charleston
South Carolina
29401
United States
Director NamePaul Michael Protopapa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleRetailer
Correspondence Address81 Rutledge Avenue
Charleston
South Carolina
29401
United States

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2003Dissolved (1 page)
28 May 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2003Liquidators statement of receipts and payments (4 pages)
15 January 2002Statement of affairs (5 pages)
15 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2002Appointment of a voluntary liquidator (1 page)
21 December 2001Registered office changed on 21/12/01 from: 11 boston street sheffield south yorkshire S2 4QF (1 page)
2 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Nc inc already adjusted 25/04/01 (1 page)
26 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 September 1999Incorporation (16 pages)