This company is commonly known as Silver Pride Software Limited. The company was founded 19 years ago and was given the registration number 05170417. The firm's registered office is in DERBY. You can find them at St. Helens House, King Street, Derby, . This company's SIC code is 74100 - specialised design activities.
Name | : | SILVER PRIDE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 05170417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 July 2004 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Helens House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Riddings, Allestree, Derby, DE22 2GD | Director | 06 April 2009 | Active |
3, Buttermere Drive, Allestree, Derby, England, DE22 2SP | Director | 06 April 2009 | Active |
17 Park Close, Kilburn, DE56 0PS | Secretary | 05 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 July 2004 | Active |
17 Park Close, Kilburn, Belper, DE56 0PS | Director | 05 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-20 | Resolution | Resolution. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Capital | Capital alter shares subdivision. | Download |
2015-12-31 | Resolution | Resolution. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Officers | Change person director company with change date. | Download |
2014-05-07 | Address | Change registered office address company with date old address. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-06 | Address | Change registered office address company with date old address. | Download |
2012-08-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.