Background WavePink WaveYellow Wave

SILBURY BUSINESS ADVISERS LIMITED (04448592)

SILBURY BUSINESS ADVISERS LIMITED (04448592) is a dissolved UK company. incorporated on 28 May 2002. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SILBURY BUSINESS ADVISERS LIMITED has been registered for 23 years. Current directors include BAYLIS, Christopher Edward.

Company Number
04448592
Status
dissolved
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Venture House, Calne Road, Chippenham, SN15 4PP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAYLIS, Christopher Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILBURY BUSINESS ADVISERS LIMITED

SILBURY BUSINESS ADVISERS LIMITED is an dissolved company incorporated on 28 May 2002 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SILBURY BUSINESS ADVISERS LIMITED was registered 23 years ago.(SIC: 64999)

Status

dissolved

Active since 23 years ago

Company No

04448592

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 16 February 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Venture House, Calne Road Lyneham Chippenham, SN15 4PP,

Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Left
May 22
Owner Exit
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAYLIS, Christopher Edward

Active
3 White Street, DevizesSN10 4DW
Secretary
Appointed 09 May 2006

BAYLIS, Christopher Edward

Active
3 White Street, DevizesSN10 4DW
Born September 1966
Director
Appointed 24 Jun 2002

BAYLIS, Janet Margaret

Resigned
Silver Birches,, RaglanNP15 2LH
Secretary
Appointed 24 Jun 2002
Resigned 09 May 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 May 2002
Resigned 24 Jun 2002

EUSTACE, Andrew Charles

Resigned
Stokes Marsh, WestburyBA13 4NZ
Born May 1962
Director
Appointed 24 Jun 2002
Resigned 10 May 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 May 2002
Resigned 24 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Charles Eustace

Ceased
Venture House, Calne Road, ChippenhamSN15 4PP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2022

Mr Christopher Edward Baylis

Active
Venture House, Calne Road, ChippenhamSN15 4PP
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
16 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 May 2022
DS01DS01
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts Amended With Made Up Date
18 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
6 April 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
287Change of Registered Office
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
88(2)R88(2)R
Resolution
10 July 2002
RESOLUTIONSResolutions
Incorporation Company
28 May 2002
NEWINCIncorporation