Company NameSilverjay Limited
Company StatusDissolved
Company Number03969571
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameMPK Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJulie Kim Hodgson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 September 2007)
RoleOffice Manager
Correspondence AddressRyders Corner
Crambe
York
North Yorkshire
YO60 7JR
Director NamePaul Michael Hodgson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2007)
RoleIT Consultant
Correspondence AddressRyders Corner
Crambe
York
North Yorkshire
YO60 7JR
Secretary NamePaul Michael Hodgson
NationalityBritish
StatusClosed
Appointed05 October 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 04 September 2007)
RoleIT Consultant
Correspondence AddressRyders Corner
Crambe
York
North Yorkshire
YO60 7JR
Director NameMichael Hodgson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleLecturer
Correspondence AddressThe Lowlands Vicarage Lane
Bishop Wilton
York
East Yorkshire
YO42 1RZ
Secretary NameMargaret Grace Hodgson
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleLegal Assistants
Correspondence AddressThe Lowlands Vicarage Lane
Bishop Wilton
York
East Yorkshire
YO42 1RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMpk House
2 Kettlestring Lane Clifton Moor
York
North Yorkshire
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Turnover£4,641
Gross Profit£3,534
Net Worth-£297
Current Liabilities£302

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
12 August 2005Registered office changed on 12/08/05 from: ryders corner crambe york north yorkshire YO60 7JR (1 page)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 January 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 March 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Ad 07/03/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
28 March 2002Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 October 2001Secretary resigned (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2001Return made up to 11/04/01; full list of members (6 pages)
13 March 2001Company name changed mpk business services LIMITED\certificate issued on 13/03/01 (2 pages)
7 March 2001Registered office changed on 07/03/01 from: m p k associates kettlestring lane york north yorkshire YO30 4XF (1 page)
7 March 2001Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page)
1 March 2001New director appointed (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page)
20 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (18 pages)