This company is commonly known as Silk Industries Limited. The company was founded 21 years ago and was given the registration number 04667190. The firm's registered office is in SUDBURY. You can find them at Gregory Mills, Weavers Lane, Sudbury, Suffolk. This company's SIC code is 13200 - Weaving of textiles.
Name | : | SILK INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 04667190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 17 February 2003 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gregory Mills, Weavers Lane, Sudbury, Suffolk, CO10 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB | Secretary | 01 May 2018 | Active |
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB | Director | 01 May 2018 | Active |
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB | Director | 24 January 2018 | Active |
60, Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 22 August 2003 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 17 February 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Secretary | 31 March 2011 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Secretary | 26 August 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 25 October 2010 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 04 March 2014 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
6 Lakeside, Bosley, Macclesfield, SK11 0PL | Director | 26 August 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 17 February 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
St. Aubins House, Cock Road Little Maplestead, Halstead, CO9 2SH | Director | 26 August 2003 | Active |
Bramble Cottage, Whitestreet Green, Boxford, CO10 5JL | Director | 15 July 2004 | Active |
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB | Director | 24 January 2018 | Active |
22 Rook Street, St Marys Courtyard, Manchester, M15 5PS | Director | 26 August 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 07 April 2016 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
The Acorn 4 Pelhams Walk, Esher, KT10 8QD | Director | 15 July 2004 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 17 February 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB | Director | 26 August 2003 | Active |
Mrs Susan Tooth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB |
Nature of control | : |
|
Mr David Eric Tooth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-15 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-06 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.