Company NameSilvers Halifax Limited
Company StatusDissolved
Company Number05910785
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Francis Griffin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(6 days after company formation)
Appointment Duration2 years, 7 months (closed 31 March 2009)
RoleBar Manager
Correspondence AddressThe New Union
3 Union Bank Yard
Huddersfield
West Yorkshire
HD1 2BP
Secretary NameGary Guy
NationalityBritish
StatusClosed
Appointed20 July 2007(11 months after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address3 Union Bank Yard
Huddersfield
West Yorkshire
HD1 2BP
Secretary NamePatricia Keegan
NationalityBritish
StatusResigned
Appointed24 August 2006(6 days after company formation)
Appointment Duration11 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address201 Long Lane
Dalton
Huddersfield
West Yorkshire
HD5 9SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Silver Street
Halifax
West Yorkshire
HX1 1HS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 18/08/07; full list of members (3 pages)
3 August 2007New secretary appointed (2 pages)
2 August 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 3 union bank yard huddersfield west yorkshire HD1 2BP (1 page)
26 September 2006Ad 24/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
18 August 2006Incorporation (9 pages)