Company NameSilent Way Limited
Company StatusDissolved
Company Number03494850
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleMusic Manager
Country of ResidenceIreland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleAccountant
Correspondence Address5th Floor 61 Mosley Street
Manchester
M2 3HZ
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed28 January 2014(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 2020)
Correspondence Address19 Portland Place
London
W1B 1PX

Contact

Websiteaskdevelopments.com

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Andrew Dodd
90.00%
Ordinary
1 at £1Elliot Rashman
10.00%
Redeemable Preference

Financials

Year2014
Net Worth£337,658
Cash£52
Current Liabilities£915,872

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 2010Delivered on: 7 April 2010
Satisfied on: 25 September 2013
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 January 2000Delivered on: 29 January 2000
Satisfied on: 31 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page)
28 January 2020Director's details changed for Mr Andrew Gerard Dodd on 28 January 2020 (2 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 January 2020Change of details for Mr Andrew Gerard Dodd as a person with significant control on 27 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Termination of appointment of Steven Crowther as a secretary (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Termination of appointment of Steven Crowther as a secretary (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
28 January 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
28 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
28 January 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
28 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Satisfaction of charge 2 in full (5 pages)
25 September 2013Satisfaction of charge 2 in full (5 pages)
25 January 2013Secretary's details changed for Mr Steven Andrew Crowther on 20 January 2012 (1 page)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mr Steven Andrew Crowther on 20 January 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
24 January 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
14 December 2011Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 14 December 2011 (1 page)
14 December 2011Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2011 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Statement of capital on 19 July 2011
  • GBP 10
(7 pages)
19 July 2011Statement by directors (1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2011Statement of capital on 19 July 2011
  • GBP 10
(7 pages)
19 July 2011Solvency statement dated 12/07/11 (1 page)
19 July 2011Statement by directors (1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2011Solvency statement dated 12/07/11 (1 page)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
8 June 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
8 June 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Secretary's change of particulars / steven crowther / 15/02/2008 (2 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Secretary's change of particulars / steven crowther / 15/02/2008 (2 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Registered office changed on 13/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Registered office changed on 13/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page)
13 February 2008Location of debenture register (1 page)
5 April 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
17 February 2007Return made up to 19/01/07; full list of members (6 pages)
17 February 2007Return made up to 19/01/07; full list of members (6 pages)
9 June 2006Accounts made up to 31 March 2005 (22 pages)
9 June 2006Accounts made up to 31 March 2005 (22 pages)
11 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Accounts made up to 31 March 2004 (18 pages)
4 May 2005Accounts made up to 31 March 2004 (18 pages)
17 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 January 2004Return made up to 19/01/04; full list of members (6 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (6 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (6 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (6 pages)
26 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Accounts made up to 31 March 2001 (17 pages)
2 July 2002Accounts made up to 31 March 2001 (17 pages)
8 May 2002Return made up to 19/01/02; full list of members (6 pages)
8 May 2002Return made up to 19/01/02; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: lock keepers cottage 9 century street manchester greater manchester (1 page)
10 December 2001Registered office changed on 10/12/01 from: lock keepers cottage 9 century street manchester greater manchester (1 page)
11 April 2001Amending 123 23/12/99 (1 page)
11 April 2001Amending 123 23/12/99 (1 page)
5 April 2001Accounts made up to 31 March 2000 (16 pages)
5 April 2001Accounts made up to 31 March 2000 (16 pages)
6 February 2001Return made up to 19/01/01; full list of members (6 pages)
6 February 2001Return made up to 19/01/01; full list of members (6 pages)
10 November 2000Ad 23/12/99--------- £ si 1@1 (2 pages)
10 November 2000Statement of affairs (18 pages)
10 November 2000Statement of affairs (18 pages)
10 November 2000Ad 23/12/99--------- £ si 1@1 (2 pages)
28 February 2000Ad 23/12/99--------- £ si 450000@1 (2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 February 2000£ nc 10000/700000 23/12/99 (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 February 2000Ad 23/12/99--------- £ si 450000@1 (2 pages)
28 February 2000£ nc 10000/700000 23/12/99 (1 page)
25 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 1999Return made up to 19/01/99; full list of members (6 pages)
4 February 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (12 pages)
19 January 1998Incorporation (12 pages)