SILVERDALE PLASTERERS LIMITED
CARNFORTH SPLENDID CONSTRUCTION LIMITED

Hellopages » Cumbria » South Lakeland » LA6 2BG

Company number 06592363
Status Active - Proposal to Strike off
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address LEMMER AND COMPANY, 5 BECTIVE ROAD, KIRKBY LONSDALE, CARNFORTH, LANCASHIRE, LA6 2BG
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SILVERDALE PLASTERERS LIMITED are www.silverdaleplasterers.co.uk, and www.silverdale-plasterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Silverdale Plasterers Limited is a Private Limited Company. The company registration number is 06592363. Silverdale Plasterers Limited has been working since 14 May 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Silverdale Plasterers Limited is Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire La6 2bg. . LEMMER, Robert Alexander is a Secretary of the company. GREGSON, Alan is a Director of the company. Secretary LEMMER, Robert Alexander has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary PENTRAX TRADING LIMITED has been resigned. Secretary PENTRAX TRADING LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
LEMMER, Robert Alexander
Appointed Date: 13 May 2010

Director
GREGSON, Alan
Appointed Date: 21 May 2008
81 years old

Resigned Directors

Secretary
LEMMER, Robert Alexander
Resigned: 12 May 2009
Appointed Date: 18 June 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 May 2008
Appointed Date: 14 May 2008

Secretary
PENTRAX TRADING LIMITED
Resigned: 13 May 2010
Appointed Date: 12 May 2009

Secretary
PENTRAX TRADING LIMITED
Resigned: 18 June 2008
Appointed Date: 21 May 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 20 May 2008
Appointed Date: 14 May 2008

SILVERDALE PLASTERERS LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
28 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 27 more events
23 May 2008
Registered office changed on 23/05/2008 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG
22 May 2008
Secretary appointed pentrax trading LIMITED
22 May 2008
Registered office changed on 22/05/2008 from 788-790 finchley road london NW11 7TJ
22 May 2008
Director appointed alan gregson
14 May 2008
Incorporation