About

Registered Number: 01729156
Date of Incorporation: 06/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (5 years and 10 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Established in 1983, Siliconpak Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Eric Remond N/A 30 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
AM23 - N/A 06 March 2018
AM10 - N/A 04 October 2017
AD01 - Change of registered office address 23 August 2017
F2.18 - N/A 16 May 2017
2.17B - N/A 13 April 2017
2.16B - N/A 13 April 2017
2.12B - N/A 13 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 02 February 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 22 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 30 May 2003
363s - Annual Return 30 May 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 30 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 22 June 1994
363s - Annual Return 26 July 1993
288 - N/A 20 May 1993
288 - N/A 10 May 1993
287 - Change in situation or address of Registered Office 19 April 1993
AA - Annual Accounts 29 March 1993
AA - Annual Accounts 10 June 1992
363a - Annual Return 01 June 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 17 April 1991
288 - N/A 19 July 1990
288 - N/A 12 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 27 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
363 - Annual Return 01 March 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 15 November 1988
288 - N/A 04 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1987
288 - N/A 18 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
AA - Annual Accounts 23 February 1987
363 - Annual Return 23 February 1987
288 - N/A 11 December 1986
288 - N/A 26 November 1986
287 - Change in situation or address of Registered Office 23 October 1986
NEWINC - New incorporation documents 06 June 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 January 2008 Outstanding

N/A

Collateral debenture 13 December 1985 Fully Satisfied

N/A

Single debenture 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.