Silver Spring Soft Drinks Limited

DataGardener
dissolved
Unknown

Silver Spring Soft Drinks Limited

06838247Private Limited With Share Capital

The Zenith Building, 26 Spring Gardens, Manchester, M21AB
Incorporated

05/03/2009

Company Age

17 years

Directors

6

Employees

SIC Code

11070

Risk

not scored

Company Overview

Registration, classification & business activity

Silver Spring Soft Drinks Limited (06838247) is a private limited with share capital incorporated on 05/03/2009 (17 years old) and registered in manchester, M21AB. The company operates under SIC code 11070 - manufacture of soft drinks.

Private Limited With Share Capital
SIC: 11070
Unknown
Incorporated 05/03/2009
M21AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

4

CCJs

Board of Directors

5

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:11-09-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-06-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-08-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-07-2013
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:06-06-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-05-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-12-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:20-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-10-2012
Legacy
Category:Mortgage
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:21-08-2012
Termination Director Company With Name
Category:Officers
Date:26-07-2012
Legacy
Category:Mortgage
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2011
Legacy
Category:Mortgage
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2011
Legacy
Category:Mortgage
Date:07-02-2011
Change Sail Address Company
Category:Address
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Capital Allotment Shares
Category:Capital
Date:25-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:25-11-2010
Resolution
Category:Resolution
Date:25-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:24-03-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:24-03-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:24-03-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:24-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Capital Allotment Shares
Category:Capital
Date:11-03-2010
Resolution
Category:Resolution
Date:11-03-2010
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2009
Legacy
Category:Mortgage
Date:29-09-2009
Legacy
Category:Mortgage
Date:28-09-2009
Legacy
Category:Address
Date:24-09-2009
Legacy
Category:Mortgage
Date:24-09-2009
Legacy
Category:Capital
Date:18-09-2009
Legacy
Category:Address
Date:18-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Officers
Date:13-03-2009
Incorporation Company
Category:Incorporation
Date:05-03-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date30/09/2011
Latest Accounts31/12/2010

Trading Addresses

The Zenith Building, 26 Spring Gardens, Manchester, Lancashire, M21AB
Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT195EA

Contact

The Zenith Building, 26 Spring Gardens, Manchester, M21AB