Company NameScreenhold Limited
Company StatusDissolved
Company Number02833063
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Elizabeth Jane Rounce
NationalityBritish
StatusClosed
Appointed08 February 2007(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 12 June 2018)
RoleLawyer
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr James Thomas Conybeare-Cross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Christopher John Payne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 12 June 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 November 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameNigel James Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 November 1993)
RoleTrainee Solicitor
Correspondence Address7 Garden Royal
Kersfield Road
London
SW15 3HE
Secretary NameJames Graham Dingwall Bateson
NationalityBritish
StatusResigned
Appointed25 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 November 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2001)
RoleDirector General City And Guil
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameEdward George Joinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1995)
RoleDirector Of Finance And Admini
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Secretary NameTimothy Edward Statham
NationalityBritish
StatusResigned
Appointed26 November 1993(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Avenue Road
London
N14 4DH
Director NameKeith Brooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Close
Harpenden
Hertfordshire
AL5 1HN
Director NameCharles Michael Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2004)
RoleDirector City & Guilds
Correspondence AddressPantyles
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameMr Chris Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleDirector General City & Guilds
Country of ResidenceEngland
Correspondence Address35 Warwick Road
Ealing
London
W5 5PZ
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2010)
RoleGrp Fin Director
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameMs Natalie Louise Deter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(16 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Sea Front
Hayling Island
Hampshire
PO11 9HW
Director NameMr John Stuart Yates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2012)
RoleDirector Of Product Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Graham John Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(17 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 August 2011)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Telephone020 72942470
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,365,000
Gross Profit£2,388,000
Cash£1,112,000
Current Liabilities£6,601,000

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

9 June 2008Delivered on: 18 June 2008
Satisfied on: 11 November 2015
Persons entitled: The City and Guilds of London Institute

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018Application to strike the company off the register (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 August 2016 (10 pages)
5 May 2017Full accounts made up to 31 August 2016 (10 pages)
23 March 2017Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 August 2015 (10 pages)
8 May 2016Full accounts made up to 31 August 2015 (10 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
29 May 2015Full accounts made up to 31 August 2014 (10 pages)
29 May 2015Full accounts made up to 31 August 2014 (10 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
6 May 2014Full accounts made up to 31 August 2013 (11 pages)
6 May 2014Full accounts made up to 31 August 2013 (11 pages)
22 July 2013Auditor's resignation (1 page)
22 July 2013Auditor's resignation (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (11 pages)
17 June 2013Full accounts made up to 30 September 2012 (11 pages)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 30 September 2011 (11 pages)
7 June 2012Full accounts made up to 30 September 2011 (11 pages)
23 April 2012Appointment of Mr Christopher John Payne as a director (2 pages)
23 April 2012Termination of appointment of John Yates as a director (1 page)
23 April 2012Termination of appointment of John Yates as a director (1 page)
23 April 2012Appointment of Mr Christopher John Payne as a director (2 pages)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2011Appointment of Mr Graham John Shaw as a director (2 pages)
8 April 2011Appointment of Mr Graham John Shaw as a director (2 pages)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 30 September 2009 (11 pages)
11 May 2010Full accounts made up to 30 September 2009 (11 pages)
26 April 2010Appointment of Mr John Stuart Yates as a director (2 pages)
26 April 2010Appointment of Mr John Stuart Yates as a director (2 pages)
7 December 2009Termination of appointment of Natalie Deter as a director (1 page)
7 December 2009Termination of appointment of Natalie Deter as a director (1 page)
3 August 2009Appointment terminated director keith brooker (1 page)
3 August 2009Director appointed ms natalie louise deter (1 page)
3 August 2009Appointment terminated director keith brooker (1 page)
3 August 2009Director appointed ms natalie louise deter (1 page)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 July 2008Return made up to 05/07/08; full list of members (3 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from 1 giltspur street london EC1A 9DD (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 05/07/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from 1 giltspur street london EC1A 9DD (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2008Full accounts made up to 30 September 2007 (12 pages)
22 May 2008Full accounts made up to 30 September 2007 (12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 August 2007Return made up to 05/07/07; full list of members (2 pages)
1 August 2007Return made up to 05/07/07; full list of members (2 pages)
12 June 2007Full accounts made up to 30 September 2006 (12 pages)
12 June 2007Full accounts made up to 30 September 2006 (12 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
7 August 2006Return made up to 05/07/06; full list of members (7 pages)
7 August 2006Return made up to 05/07/06; full list of members (7 pages)
19 May 2006Full accounts made up to 30 September 2005 (12 pages)
19 May 2006Full accounts made up to 30 September 2005 (12 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
17 August 2005Return made up to 05/07/05; full list of members (7 pages)
17 August 2005Return made up to 05/07/05; full list of members (7 pages)
7 June 2005Full accounts made up to 30 September 2004 (14 pages)
7 June 2005Full accounts made up to 30 September 2004 (14 pages)
13 October 2004Return made up to 05/07/04; full list of members (7 pages)
13 October 2004Return made up to 05/07/04; full list of members (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
14 October 2003Auditor's resignation (1 page)
14 October 2003Auditor's resignation (1 page)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
9 April 2003Full accounts made up to 30 September 2002 (8 pages)
9 April 2003Full accounts made up to 30 September 2002 (8 pages)
7 August 2002Return made up to 05/07/02; full list of members (7 pages)
7 August 2002Return made up to 05/07/02; full list of members (7 pages)
21 February 2002Full accounts made up to 30 September 2001 (8 pages)
21 February 2002Full accounts made up to 30 September 2001 (8 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 September 2000 (7 pages)
2 March 2001Full accounts made up to 30 September 2000 (7 pages)
2 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Full accounts made up to 30 September 1999 (6 pages)
12 April 2000Full accounts made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1999Full accounts made up to 30 September 1998 (6 pages)
19 January 1999Full accounts made up to 30 September 1998 (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (6 pages)
22 July 1998Return made up to 05/07/98; no change of members (4 pages)
22 July 1998Return made up to 05/07/98; no change of members (4 pages)
17 July 1997Return made up to 05/07/97; full list of members (6 pages)
17 July 1997Return made up to 05/07/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (5 pages)
24 February 1997Full accounts made up to 30 September 1996 (5 pages)
3 August 1996Return made up to 05/07/96; no change of members (4 pages)
3 August 1996Return made up to 05/07/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
25 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
5 July 1993Incorporation (29 pages)
5 July 1993Incorporation (29 pages)