Company NameGetreal Informed Limited
Company StatusDissolved
Company Number03444012
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameScreen Trader Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAlun George Hicks
NationalityBritish
StatusClosed
Appointed21 March 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways
Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director NameMr Michael William Metcalfe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 October 2002)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address47 Hornton Street
London
W8 7NT
Director NameAntony John North
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSales Executive
Correspondence Address152 Woodside
Leigh On Sea
Essex
SS9 4RE
Secretary NameAntony John North
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSales Executive
Correspondence Address152 Woodside
Leigh On Sea
Essex
SS9 4RE
Director NameAlex David Lintont
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(2 months after company formation)
Appointment Duration4 years (resigned 11 December 2001)
RoleSales Executive
Correspondence AddressTilneys
Hall Road
Rochford
Essex
SS4 1NX
Director NameMr Mark Richard Penny
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweepstakes Farm
Lower Hartlip Road
Sittingbourne
Kent
ME9 7TU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£225,622
Cash£63
Current Liabilities£225,685

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
23 April 2002Full accounts made up to 31 October 2001 (16 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 snow hill london EC1A 2EN (1 page)
26 February 2002Registered office changed on 26/02/02 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
20 February 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
10 April 2001Particulars of mortgage/charge (9 pages)
4 April 2001Full accounts made up to 31 October 2000 (11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
19 February 2001Full accounts made up to 31 October 1999 (10 pages)
14 December 2000Return made up to 02/10/00; full list of members (10 pages)
19 January 2000Company name changed screen trader LIMITED\certificate issued on 20/01/00 (2 pages)
17 January 2000Ad 09/03/99--------- £ si 100@1=100 £ ic 1500/1600 (2 pages)
17 January 2000Ad 01/02/99--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages)
17 January 2000Return made up to 02/10/99; full list of members (9 pages)
17 January 2000Ad 01/03/99--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
3 December 1999Memorandum and Articles of Association (12 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 100/100000 11/01/99 (1 page)
20 November 1998Company name changed wwife LIMITED\certificate issued on 23/11/98 (2 pages)
21 October 1998Ad 01/10/98--------- £ si 99@1 (2 pages)
21 October 1998Return made up to 02/10/98; full list of members (4 pages)
21 October 1998Director resigned (3 pages)
29 September 1998Registered office changed on 29/09/98 from: 376 london road hadleigh essex SS7 2DA (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
8 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (11 pages)