Company NameSilicon Consulting Limited
Company StatusDissolved
Company Number03051118
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameManfred Woellner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 11 June 2002)
RoleSoftware Engineer
Correspondence Address21a Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8SY
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed28 April 1995(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
11 June 2001Return made up to 28/04/01; full list of members (5 pages)
2 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
3 January 2001Registered office changed on 03/01/01 from: lakewood house unit 18 horndon business park west horndon brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
28 April 2000Return made up to 28/04/00; full list of members (8 pages)
27 April 2000Full accounts made up to 30 April 1999 (10 pages)
14 March 2000Full accounts made up to 30 April 1998 (9 pages)
7 December 1999Full accounts made up to 30 April 1997 (9 pages)
30 June 1999Return made up to 28/04/99; no change of members (4 pages)
8 February 1999Director's particulars changed (1 page)
9 September 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 April 1996 (11 pages)
11 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Return made up to 28/04/96; full list of members (6 pages)
29 August 1995Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
28 April 1995Incorporation (30 pages)