Company NameSilcot Limited
Company StatusDissolved
Company Number01194613
CategoryPrivate Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Oswald Edge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressThe Firs Amwell Hill
Great Amwell
Ware
Hertfordshire
SG12 9RG
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(20 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
Date of BirthFebruary 2004 (Born 20 years ago)
StatusCurrent
Appointed08 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years
Correspondence AddressCobden Street
Montrose
Angus
DD10 8EA
Scotland
Director NameRoger Daniels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lancet Lane
Maidstone
Kent
ME15 9RY
Director NameIan Victor Landau
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address6 Chalton Drive
London
N2 0QW
Director NameRoger Graham Whittaker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Chalks 15 Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed28 April 1995(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1998)
RoleSecretary
Correspondence Address26 Latimer Gardens
Pinner
Middlesex
HA5 3RA
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address26 Latimer Gardens
Pinner
Middlesex
HA5 3RA

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 1998Dissolved (1 page)
3 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
4 February 1998Liquidators statement of receipts and payments (5 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
12 July 1995Registered office changed on 12/07/95 from: unicorn house p o box 129 160 euston road london NW1 2BP (1 page)
7 July 1995Declaration of solvency (8 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Director resigned (2 pages)