Company NameIndustrial Screens Limited
Company StatusDissolved
Company Number01988674
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesArchbead Limited and Industrial Sieves Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Coombe Lane
London
SW20 0RG
Director NameMr James David William Townsend
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodmansterne Road
Coulsdon
Surrey
CR5 3DH
Director NameMr Ronald Victor Woods
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address62 Broadmead Avenue
Worcester Park
Surrey
KT4 7SW
Secretary NameMr Ronald Victor Woods
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address62 Broadmead Avenue
Worcester Park
Surrey
KT4 7SW
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Glenn David Cain
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
44 The Ridge Way
Sanderstead
Surrey
CR2 0LF
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Glenn David Cain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
44 The Ridge Way
Sanderstead
Surrey
CR2 0LF
Secretary NameMr Michael George McEvoy
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Spinney Walk
Peterborough
Cambridgeshire
PE3 9NR

Location

Registered Address201 Coombe Lane
Wimbledon
London
SW20 0RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

100 at £1John Simmonds
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 September 2005Delivered on: 10 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 September 2005Delivered on: 10 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1987Delivered on: 10 December 1987
Satisfied on: 8 March 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1986Delivered on: 25 November 1986
Satisfied on: 3 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustee on ay account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
2 January 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
3 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
3 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 18 Farnborough Road Farnborough. Hants. GU14 6AY to 201 Coombe Lane Wimbledon London SW20 0RG on 14 October 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 18 Farnborough Road Farnborough. Hants. GU14 6AY to 201 Coombe Lane Wimbledon London SW20 0RG on 14 October 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 October 2012Termination of appointment of Michael Mcevoy as a secretary (1 page)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Michael Mcevoy as a secretary (1 page)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 August 2009Appointment terminated secretary glenn cain (1 page)
29 August 2009Appointment terminated director james townsend (1 page)
29 August 2009Appointment terminated director james townsend (1 page)
29 August 2009Location of debenture register (1 page)
29 August 2009Appointment terminated secretary glenn cain (1 page)
29 August 2009Registered office changed on 29/08/2009 from 9 lombard road london SW19 3TZ (1 page)
29 August 2009Appointment terminated director glenn cain (1 page)
29 August 2009Location of register of members (1 page)
29 August 2009Secretary appointed mr michael george mcevoy (1 page)
29 August 2009Appointment terminated director glenn cain (1 page)
29 August 2009Registered office changed on 29/08/2009 from 9 lombard road london SW19 3TZ (1 page)
29 August 2009Director appointed mr john simmonds (2 pages)
29 August 2009Director appointed mr john simmonds (2 pages)
29 August 2009Location of register of members (1 page)
29 August 2009Secretary appointed mr michael george mcevoy (1 page)
29 August 2009Location of debenture register (1 page)
29 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from 5 lombard road london SW19 3TZ (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Registered office changed on 15/08/2008 from 5 lombard road london SW19 3TZ (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
14 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 September 2006 (10 pages)
9 July 2007Full accounts made up to 30 September 2006 (10 pages)
31 August 2006Return made up to 31/07/06; full list of members (3 pages)
31 August 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
13 September 2005Declaration of assistance for shares acquisition (10 pages)
13 September 2005Declaration of assistance for shares acquisition (10 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2005Director resigned (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Full accounts made up to 30 September 2004 (12 pages)
14 February 2005Full accounts made up to 30 September 2004 (12 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 30 September 2003 (12 pages)
4 February 2004Full accounts made up to 30 September 2003 (12 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
30 December 2002Full accounts made up to 30 September 2002 (11 pages)
30 December 2002Full accounts made up to 30 September 2002 (11 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2001Full accounts made up to 30 September 2001 (12 pages)
10 December 2001Full accounts made up to 30 September 2001 (12 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
1 June 2001Full accounts made up to 30 September 2000 (12 pages)
1 June 2001Full accounts made up to 30 September 2000 (12 pages)
3 August 2000Return made up to 31/07/00; full list of members (8 pages)
3 August 2000Return made up to 31/07/00; full list of members (8 pages)
23 December 1999Full accounts made up to 30 September 1999 (12 pages)
23 December 1999Full accounts made up to 30 September 1999 (12 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (12 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (12 pages)
11 September 1998Registered office changed on 11/09/98 from: 5 lombard road london SW19 3TZ (1 page)
11 September 1998Registered office changed on 11/09/98 from: 5 lombard road london SW19 3TZ (1 page)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 September 1996 (10 pages)
26 March 1997Full accounts made up to 30 September 1996 (10 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
12 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
12 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
17 March 1986Company name changed\certificate issued on 17/03/86 (2 pages)
17 March 1986Company name changed\certificate issued on 17/03/86 (2 pages)
27 February 1986Company name changed\certificate issued on 27/02/86 (2 pages)
27 February 1986Company name changed\certificate issued on 27/02/86 (2 pages)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Certificate of incorporation (1 page)