Company NameSilverfish Consulting Limited
Company StatusDissolved
Company Number04623687
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 9 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 David James Pomfret
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Green
Whitfield
Brackley
Northamptonshire
NN13 5TY
Secretary NameTrudy Gloria Pomfret
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
School Lane Great Bourton
Banbury
Oxfordshire
OX17 1QY
Director NameTrudy Gloria Pomfret
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
School Lane Great Bourton
Banbury
Oxfordshire
OX17 1QY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1David James Pomfret
51.00%
Ordinary
49 at £1Trudy Gloria Pomfret
49.00%
Ordinary

Financials

Year2014
Net Worth£5,032
Cash£5,532
Current Liabilities£600

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (4 pages)
9 April 2015Application to strike the company off the register (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
26 January 2015Annual return made up to 23 December 2014
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 23 December 2014
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 January 2013Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages)
18 January 2013Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2012Termination of appointment of Trudy Pomfret as a secretary (1 page)
1 September 2012Termination of appointment of Trudy Pomfret as a director (1 page)
1 September 2012Termination of appointment of Trudy Pomfret as a secretary (1 page)
1 September 2012Termination of appointment of Trudy Pomfret as a director (1 page)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY on 23 August 2011 (1 page)
15 July 2011Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 December 2009Director's details changed for Trudy Gloria Pomfret on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Trudy Gloria Pomfret on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 December 2008Return made up to 23/12/08; full list of members (4 pages)
29 December 2008Return made up to 23/12/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 January 2007Return made up to 23/12/06; full list of members (3 pages)
11 January 2007Return made up to 23/12/06; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
6 January 2006Return made up to 23/12/05; full list of members (6 pages)
6 January 2006Return made up to 23/12/05; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 February 2004Return made up to 23/12/03; full list of members (6 pages)
14 February 2004Return made up to 23/12/03; full list of members (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)