Company NameInstrument Screw Company Limited(The)
Company StatusDissolved
Company Number00653209
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(31 years, 1 month after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(33 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 13 May 2008)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(40 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr Frederick Orriss Harding
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressEdgehill 108 Wodeland Avenue
Guildford
Surrey
GU2 5LD
Secretary NameChristopher Michael Lee
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Cricketers Row
Herongate
Brentwood
Essex
CM13 3QA
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed28 November 1997(37 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(38 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£217,800

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
19 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Declaration of solvency (3 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 October 2002Director's particulars changed (1 page)
29 May 2002Return made up to 08/05/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 08/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 1998Return made up to 08/05/98; full list of members (10 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
9 October 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
6 June 1996Return made up to 08/05/96; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 08/05/95; full list of members (5 pages)