Company NameScreen West Limited
Company StatusDissolved
Company Number03411050
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameTempleco 366 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Pool
Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 February 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusClosed
Appointed02 October 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Secretary NameThomas James Gleeson
NationalityBritish
StatusResigned
Appointed11 December 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address1,2 Shepherds Building
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£26,138
Gross Profit£17,626
Net Worth-£28,017
Cash£2,159
Current Liabilities£31,674

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
20 September 2006Return made up to 08/07/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
6 September 2005Return made up to 08/07/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
14 July 2004Return made up to 08/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
6 August 2003Return made up to 29/07/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
4 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
28 August 2001Return made up to 29/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 August 1999Return made up to 29/07/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Return made up to 29/07/98; full list of members (6 pages)
19 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 December 1997Director resigned (1 page)
18 December 1997Ad 11/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 12 gough square london EC4A 3DE (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Company name changed templeco 366 LIMITED\certificate issued on 08/12/97 (2 pages)
29 July 1997Incorporation (24 pages)