Company NameThe Screen Print Factory Limited
Company StatusDissolved
Company Number02490018
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Wilderink
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 1992(2 years after company formation)
Appointment Duration8 years, 9 months (closed 02 January 2001)
RoleManager
Correspondence Address61 Stephens House
Jerome Place
Kingston Upon Thames
KT1 1HX
Secretary NameMrs Eleanor Mary Wilderink
NationalityBritish
StatusClosed
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 02 January 2001)
RoleSecretary
Correspondence Address12 Observatory Road
East Sheen
London
SW14 7QD
Director NameVincent Blake
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RolePrinter
Correspondence Address19 Finchingfield Avenue
Woodford Green
Essex
IG8 7LA
Secretary NameMichael Wilderink
NationalityNew Zealander
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address61 Stephens House
Jerome Place
Kingston Upon Thames
KT1 1HX

Location

Registered AddressMortimer House
46 Sheen Lane
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
31 July 2000Application for striking-off (1 page)
1 December 1999Director's particulars changed (1 page)
15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Full accounts made up to 31 March 1997 (12 pages)
15 April 1998Application for striking-off (1 page)
12 December 1997Registered office changed on 12/12/97 from: unit 1 144A lea bridge road london E5 9RB (1 page)
12 December 1997Return made up to 06/04/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
25 July 1996Return made up to 06/04/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)