Company NameScreen Change Limited
Company StatusDissolved
Company Number04799442
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJillian Carol Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleDesigner
Correspondence AddressThe Flat Broadside
Kent Hatch Road
Oxted
Surrey
RH8 0SZ
Director NameJohn Vertue Wilson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleRetired
Correspondence AddressBroadside
Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameJohn Vertue Wilson
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleRetired
Correspondence AddressBroadside
Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,099
Gross Profit£1,488
Net Worth-£4,217
Current Liabilities£4,217

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
23 June 2009Return made up to 16/06/09; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 July 2008Return made up to 16/06/08; full list of members (7 pages)
18 August 2007Return made up to 16/06/07; full list of members (7 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
14 July 2006Return made up to 16/06/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 July 2005Return made up to 16/06/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
14 April 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)