Company NameSilverbrow Limited
Company StatusDissolved
Company Number05150457
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NameCrest Cars Of Heathrow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDiane Lorraine Dilnot
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodmere
Harmans Water
Bracknell
Berkshire
RG12 9QD
Secretary NameDiane Lorraine Dilnot
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodmere
Harmans Water
Bracknell
Berkshire
RG12 9QD
Director NamePeter George Harris
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleOperations Manager
Correspondence Address61 New Road
Hornsea
East Yorkshire
HU18 1PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

190 at 1Ms Diane Lorraine Dilnot
95.00%
Ordinary
10 at 1Peter George Harris
5.00%
Ordinary

Financials

Year2014
Net Worth-£16,996
Cash£10,371
Current Liabilities£56,676

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
8 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 April 2014Liquidators' statement of receipts and payments to 31 January 2014 (7 pages)
15 April 2014Liquidators statement of receipts and payments to 31 January 2014 (7 pages)
15 April 2014Liquidators' statement of receipts and payments to 31 January 2014 (7 pages)
24 May 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
24 May 2013Liquidators statement of receipts and payments to 31 January 2013 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 31 January 2012 (7 pages)
23 April 2012Liquidators' statement of receipts and payments to 31 January 2012 (7 pages)
23 April 2012Liquidators statement of receipts and payments to 31 January 2012 (7 pages)
1 March 2011Company name changed crest cars of heathrow LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(2 pages)
1 March 2011Company name changed crest cars of heathrow LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
9 February 2011Statement of affairs with form 4.19 (5 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Statement of affairs with form 4.19 (5 pages)
9 February 2011Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages)
9 February 2011Appointment of a voluntary liquidator (1 page)
15 December 2010Termination of appointment of Peter Harris as a director (2 pages)
15 December 2010Termination of appointment of Peter Harris as a director (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 200
(5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 200
(5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 10/06/09; full list of members (4 pages)
24 August 2009Return made up to 10/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 10/06/07; full list of members (2 pages)
20 July 2007Return made up to 10/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Accounting reference date shortened from 17/08/05 to 31/07/05 (1 page)
16 February 2006Accounting reference date shortened from 17/08/05 to 31/07/05 (1 page)
16 September 2005Ad 01/06/04--------- £ si 200@1 (2 pages)
16 September 2005Return made up to 10/06/05; full list of members (7 pages)
16 September 2005Ad 01/06/04--------- £ si 200@1 (2 pages)
16 September 2005Return made up to 10/06/05; full list of members (7 pages)
14 April 2005Accounting reference date extended from 30/06/05 to 17/08/05 (1 page)
14 April 2005Accounting reference date extended from 30/06/05 to 17/08/05 (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
10 June 2004Incorporation (21 pages)
10 June 2004Incorporation (21 pages)