Company NameScrew & Rivet Limited
Company StatusDissolved
Company Number05581472
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusClosed
Appointed25 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 23 October 2012)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 February 2010Termination of appointment of Stephen Bailey as a director (1 page)
26 February 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
26 February 2010Termination of appointment of Stephen Bailey as a director (1 page)
26 February 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 December 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
9 December 2009Director's details changed for Mr David Patrick Dancaster on 8 October 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Mr David Patrick Dancaster on 8 October 2009 (2 pages)
9 December 2009Director's details changed for Mr David Patrick Dancaster on 8 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen Geoffrey Bailey on 8 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from caparo house 103 baker street london W1M 2LN (1 page)
3 November 2008Registered office changed on 03/11/2008 from caparo house 103 baker street london W1M 2LN (1 page)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
27 October 2007Return made up to 03/10/07; no change of members (7 pages)
27 October 2007Return made up to 03/10/07; no change of members (7 pages)
7 August 2007Accounts made up to 31 December 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 November 2006Return made up to 03/10/06; full list of members (7 pages)
9 November 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (13 pages)