Company NameSilver Birch Consulting Limited
Company StatusDissolved
Company Number05168320
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Jon Robert Chester
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hardwick
Nr Bicester
Oxon
OX27 8SS
Secretary NameMargaret Chandler
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 East Hill Drive
Liss
Hampshire
GU33 7RR

Location

Registered AddressHunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
24 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / neil chester / 01/07/2009 (1 page)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Director's Change of Particulars / neil chester / 01/07/2009 / HouseName/Number was: 60, now: timaru; Street was: lark rise, now: chinnor road; Area was: liphook, now: towersey; Post Town was: , now: oxon; Region was: hants, now: ; Post Code was: GU30 7QT, now: OX9 3QY (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Director's Change of Particulars / neil chester / 01/07/2008 / HouseName/Number was: , now: 60; Street was: 6 howberry chase, now: lark rise; Area was: , now: liphook; Post Town was: haslemere, now: ; Region was: surrey, now: hants; Post Code was: GU27 2NU, now: GU30 7QT (1 page)
8 July 2008Director's change of particulars / neil chester / 01/07/2008 (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Return made up to 01/07/07; full list of members (6 pages)
21 July 2007Return made up to 01/07/07; full list of members (6 pages)
28 July 2006Return made up to 01/07/06; full list of members (6 pages)
28 July 2006Return made up to 01/07/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 01/07/05; full list of members (6 pages)
13 July 2005Return made up to 01/07/05; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: 5 kingswood place, serotine close, knowle fareham hampshire PO17 5FG (1 page)
6 October 2004Registered office changed on 06/10/04 from: 5 kingswood place, serotine close, knowle fareham hampshire PO17 5FG (1 page)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 July 2004Incorporation (12 pages)
1 July 2004Incorporation (12 pages)