Company NameSilverene Administration Ltd
DirectorLewis Lawrence Matthew Hilton
Company StatusLiquidation
Company Number09088060
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameMFC Trustees Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Lewis Lawrence Matthew Hilton
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFieldon House 41 Rochdale Road
Todmorden
OL14 6LD
Director NameMr Mark Anthony Fuller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Merle Oper
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed27 July 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clevelands Drive
Bolton
BL1 5GJ
Director NameMrs Kimberly Birtwistle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFieldon House 41 Rochdale Road
Todmorden
OL14 6LD

Location

Registered AddressFieldon House
41 Rochdale Road
Todmorden
OL14 6LD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 April 2020Registered office address changed from 48 Chorley New Road Bolton BL1 4AP England to 6 Winter Hill View Egerton Bolton BL7 9TP on 1 April 2020 (1 page)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 50 Chorley New Road Bolton BL1 4AP England to 48 Chorley New Road Bolton BL1 4AP on 24 April 2018 (1 page)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
5 July 2017Notification of Merle Oper as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Merle Oper as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of Merle Oper as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
14 June 2016Registered office address changed from Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD England to 50 Chorley New Road Bolton BL1 4AP on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD England to 50 Chorley New Road Bolton BL1 4AP on 14 June 2016 (1 page)
7 September 2015Director's details changed for Ms Merle Oper on 16 August 2015 (2 pages)
7 September 2015Director's details changed for Ms Merle Oper on 16 August 2015 (2 pages)
4 September 2015Termination of appointment of Mark Anthony Fuller as a director on 20 August 2015 (1 page)
4 September 2015Termination of appointment of Mark Anthony Fuller as a director on 20 August 2015 (1 page)
31 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD on 31 July 2015 (1 page)
30 July 2015Company name changed mfc trustees LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
30 July 2015Company name changed mfc trustees LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
27 July 2015Appointment of Ms Merle Oper as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Ms Merle Oper as a director on 27 July 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)