Company NameCSD Silicon Limited
Company StatusDissolved
Company Number03914715
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)
Previous NamesAltcom 238 Limited and Concept Silicon Design Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Roger Goode
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasefield House, Chasefield
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JR
Secretary NameJulie Margaret Goode
NationalityBritish
StatusClosed
Appointed06 June 2000(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 30 January 2014)
RoleSecretary
Correspondence AddressChasefield House, Chasefield
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JR
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Mr Andrew Roger Goode
50.00%
Ordinary
200 at £1John Dunn
20.00%
Non Participating Convertible Deferred Ordinary B
200 at £1Mr Andrew Roger Goode
20.00%
Non Participating Convertible Deferred Ordinary B
100 at £1Thomas Spindler
10.00%
Non Participating Convertible Deferred Ordinary B

Financials

Year2014
Net Worth-£716,595
Current Liabilities£863,838

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
26 October 2012Statement of affairs with form 4.19 (6 pages)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
(1 page)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2012Statement of affairs with form 4.19 (6 pages)
4 October 2012Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(5 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(5 pages)
23 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
23 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
9 August 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Andrew Roger Goode on 27 January 2011 (2 pages)
9 August 2011Director's details changed for Andrew Roger Goode on 27 January 2011 (2 pages)
9 August 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
22 December 2008Return made up to 27/01/08; no change of members (6 pages)
22 December 2008Return made up to 27/01/08; no change of members (6 pages)
8 January 2008Return made up to 27/01/07; no change of members (6 pages)
8 January 2008Return made up to 27/01/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Registered office changed on 26/06/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 June 2006Registered office changed on 26/06/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
25 May 2004Company name changed concept silicon design LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed concept silicon design LIMITED\certificate issued on 25/05/04 (2 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2003Return made up to 27/01/03; full list of members (7 pages)
30 January 2003Return made up to 27/01/03; full list of members (7 pages)
24 May 2002Return made up to 27/01/02; full list of members (6 pages)
24 May 2002Return made up to 27/01/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
26 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 March 2001Conve 22/01/01 (1 page)
14 March 2001Ad 22/01/01--------- £ si 499@1 (2 pages)
14 March 2001Conve 22/01/01 (1 page)
14 March 2001Ad 22/01/01--------- £ si 499@1 (2 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
14 March 2001Ad 22/01/01--------- £ si 500@1 (3 pages)
14 March 2001Ad 22/01/01--------- £ si 500@1 (3 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 February 2001Return made up to 27/01/01; full list of members (6 pages)
20 February 2001Return made up to 27/01/01; full list of members (6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
25 February 2000Memorandum and Articles of Association (15 pages)
25 February 2000Memorandum and Articles of Association (15 pages)
21 February 2000Company name changed altcom 238 LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed altcom 238 LIMITED\certificate issued on 22/02/00 (2 pages)
27 January 2000Incorporation (21 pages)
27 January 2000Incorporation (21 pages)