Company NameScreen Marketing Services Limited
DirectorAndrew James Hay
Company StatusDissolved
Company Number02700133
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew James Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RolePrint Sales Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMrs June Victoria Hay
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,334
Cash£2,107
Current Liabilities£376,944

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Liquidators statement of receipts and payments (5 pages)
10 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (6 pages)
14 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (7 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (8 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
7 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Notice of completion of voluntary arrangement (2 pages)
13 March 1996Notice of Constitution of Liquidation Committee (12 pages)
12 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1996Registered office changed on 28/02/96 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
10 January 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
19 June 1995Return made up to 25/03/95; full list of members (6 pages)