Silver Moon Contracting Limited

General information

Name:

Silver Moon Contracting Ltd

Office Address:

53 Suite 15 53 King Street M2 4LQ Manchester

Number: 07015776

Incorporation date: 2009-09-11

Dissolution date: 2018-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Silver Moon Contracting began its business in 2009 as a Private Limited Company under the ID 07015776. This company's headquarters was situated in Manchester at 53 Suite 15. This Silver Moon Contracting Limited business had been operating offering its services for nine years.

The directors included: Stephen M. assigned to lead the company in 2017 in July, Matthew T. assigned to lead the company on Wed, 5th Jul 2017 and Michael L. assigned to lead the company on Wed, 5th Jul 2017.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 05 July 2017

Latest update: 5 October 2023

Matthew T.

Role: Director

Appointed: 05 July 2017

Latest update: 5 October 2023

Michael L.

Role: Director

Appointed: 05 July 2017

Latest update: 5 October 2023

Thomas B.

Role: Secretary

Appointed: 05 July 2017

Latest update: 5 October 2023

People with significant control

Harold H.
Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 25 September 2019
Confirmation statement last made up date 11 September 2017
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, May 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2nd Floor Bank House The Paddock

Post code:

SK9 3HQ

City / Town:

Handforth

HQ address,
2013

Address:

2nd Floor Bank House The Paddock

Post code:

SK9 3HQ

City / Town:

Handforth

HQ address,
2014

Address:

2nd Floor Bank House The Paddock

Post code:

SK9 3HQ

City / Town:

Handforth

HQ address,
2015

Address:

2nd Floor Bank House The Paddock

Post code:

SK9 3HQ

City / Town:

Handforth

HQ address,
2016

Address:

2nd Floor Bank House The Paddock

Post code:

SK9 3HQ

City / Town:

Handforth

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
8
Company Age

Similar companies nearby

Closest companies