Company NameSilentway Management Limited
Company StatusDissolved
Company Number03913566
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 8 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 Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Ian Paul Terry Grenfell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Steven Andrew Crowther
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMelinda Jane Fretwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStore Cottage
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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

51 at £1Silentway LTD
51.00%
Ordinary
49 at £1Ian Grenfell
49.00%
Ordinary

Financials

Year2014
Net Worth£3,266
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 June 2006Delivered on: 7 June 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (1 page)
16 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages)
2 December 2020Change of details for Mr Ian Paul Terry Grenfell as a person with significant control on 23 November 2020 (2 pages)
2 December 2020Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 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)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Director's details changed for Mr Andrew Gerard Dodd on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Director's details changed for Mr Ian Paul Terry Grenfell on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Ian Paul Terry Grenfell on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Director's details changed for Mr Andrew Gerard Dodd on 10 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Termination of appointment of Steven Andrew Crowther as a secretary on 20 October 2014 (1 page)
28 November 2014Termination of appointment of Steven Andrew Crowther as a secretary on 20 October 2014 (1 page)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Termination of appointment of Steven Crowther as a director (2 pages)
20 November 2013Termination of appointment of Steven Crowther as a director (2 pages)
6 August 2013Termination of appointment of Steven Crowther as a director (2 pages)
6 August 2013Termination of appointment of Steven Crowther as a director (2 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 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)
6 February 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
3 February 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
3 February 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
3 February 2012Director'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)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Director's details changed for Ian Grenfell on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Steven Andrew Crowther on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Grenfell on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Steven Andrew Crowther on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (1 page)
8 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / steven crowther / 15/02/2008 (2 pages)
27 January 2009Director and secretary's change of particulars / steven crowther / 15/02/2008 (2 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
7 August 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 February 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: deansgate quay, deansgate, manchester, M3 4LA (1 page)
15 February 2008Return made up to 26/01/08; full list of members (3 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Registered office changed on 15/02/08 from: deansgate quay, deansgate, manchester, M3 4LA (1 page)
15 February 2008Return made up to 26/01/08; full list of members (3 pages)
15 February 2008Location of debenture register (1 page)
17 February 2007Return made up to 26/01/07; full list of members (7 pages)
17 February 2007Return made up to 26/01/07; full list of members (7 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 June 2006Accounts made up to 31 March 2005 (15 pages)
9 June 2006Accounts made up to 31 March 2005 (15 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Accounts made up to 31 March 2004 (13 pages)
4 May 2005Accounts made up to 31 March 2004 (13 pages)
25 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 January 2004Return made up to 26/01/04; full list of members (7 pages)
18 January 2004Return made up to 26/01/04; full list of members (7 pages)
1 October 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (5 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (5 pages)
9 April 2003Accounts for a small company made up to 6 April 2002 (5 pages)
26 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
4 November 2001Registered office changed on 04/11/01 from: lock keeping cottage, 9 century street, manchester, lancashire M3 4QL (1 page)
4 November 2001Registered office changed on 04/11/01 from: lock keeping cottage, 9 century street, manchester, lancashire M3 4QL (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
24 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2000Registered office changed on 01/02/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (2 pages)
1 February 2000Secretary resigned (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Director resigned (1 page)
26 January 2000Incorporation (12 pages)
26 January 2000Incorporation (12 pages)