Company NameScreen Systems Limited
Company StatusDissolved
Company Number02334422
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Secretary NameMr Peter Anthony Mills
NationalityBritish
StatusCurrent
Appointed07 December 1993(4 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence AddressNorthton Bell Tower Mews
Woodcote Road
Leamington Spa
Warwickshire
CV32 6QB
Director NameMr Alan Britton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2001)
RoleManaging Director/Financial Director
Correspondence Address38 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Director NameMr Paul James Parker
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleExport Sales Director
Correspondence AddressThe Poplars High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameRobert Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1997)
RoleUk Commercial Director
Correspondence Address29 St Andrews Close
Cinnamon Brow
Warrington Cheshire
WA2 0EH
Secretary NameMr Alan Britton
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address38 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Director NameRichard Kenneth Henry Soar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressLa Vigie
20 Hauteville, St.Peter Port
Guernsey
Channel Islands
GY1 1DG
Director NameMr Brian Warren
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address21 St Andrews Close
Fearnhead Cinnamon Brow
Warrington
Cheshire
WA2 0EH
Director NameMr Barry Hepburn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address4 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameMr Peter Anthony Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressNorthton Bell Tower Mews
Woodcote Road
Leamington Spa
Warwickshire
CV32 6QB
Director NameMr Gerald Parker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenholme House
South Parade Harbury
Leamington Spa
Warwickshire
CV33 9JE
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NamePhilip Schofield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Ridings
Cobham
Surrey
KT11 2PU
Director NameMr Lyndon Grainger Rohrer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Allerton Drive
Allerton
Liverpool
Merseyside
L18 6HH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,729,000
Net Worth-£1,350,000
Current Liabilities£2,412,000

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Notice of move from Administration to Dissolution (18 pages)
15 March 2006Administrator's progress report (22 pages)
21 February 2006Notice of extension of period of Administration (1 page)
23 September 2005Administrator's progress report (15 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
15 June 2005Statement of affairs (10 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
22 April 2005Statement of administrator's proposal (33 pages)
11 March 2005Registered office changed on 11/03/05 from: the west site britannia works bewsey road warrington WA5 0JZ (1 page)
9 March 2005Appointment of an administrator (1 page)
12 January 2005Return made up to 11/01/05; full list of members (8 pages)
5 January 2005Director resigned (1 page)
29 October 2004Full accounts made up to 28 February 2004 (19 pages)
16 August 2004Director's particulars changed (1 page)
19 January 2004Return made up to 11/01/04; full list of members (8 pages)
6 January 2004Full accounts made up to 28 February 2003 (19 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Full accounts made up to 28 February 2002 (19 pages)
7 May 2002Director resigned (1 page)
5 February 2002Return made up to 11/01/02; full list of members (8 pages)
5 October 2001Director resigned (1 page)
7 August 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
6 July 2001New director appointed (2 pages)
25 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(8 pages)
19 January 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
24 August 2000New director appointed (2 pages)
2 August 2000Director's particulars changed (1 page)
17 July 2000Declaration of assistance for shares acquisition (17 pages)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Memorandum and Articles of Association (3 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Conve 07/07/98 (1 page)
28 June 2000Full accounts made up to 31 August 1999 (19 pages)
2 March 2000Return made up to 11/01/00; full list of members (7 pages)
7 February 2000New director appointed (2 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
25 May 1999Full accounts made up to 31 August 1998 (20 pages)
12 March 1999New director appointed (2 pages)
16 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 August 1997 (19 pages)
9 February 1998Return made up to 11/01/98; change of members (6 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 June 1997Full accounts made up to 31 August 1996 (20 pages)
20 January 1997Return made up to 11/01/97; change of members (8 pages)
4 December 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
14 March 1996Full accounts made up to 31 August 1995 (18 pages)
19 February 1996Return made up to 11/01/96; full list of members (8 pages)
4 July 1995Full group accounts made up to 31 August 1994 (26 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
12 October 1990Return made up to 11/01/90; full list of members (9 pages)
25 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 April 1989Company name changed screen systems (greenings) limit ed\certificate issued on 17/04/89 (2 pages)
14 February 1989Certificate of incorporation (1 page)