Company NameCSL Screen Services Ltd
Company StatusDissolved
Company Number06828183
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen Paul Chase
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashwood Park
Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameSharon McLaren
NationalityBritish
StatusClosed
Appointed10 April 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 November 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Merton House
Merton Road
London
SW18 5LA
Director NameSharon McLaren
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Merton House Merton Road
London
SW18 5LA

Location

Registered AddressAllen House
1 West Mead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Stephen Paul Chase
100.00%
Ordinary

Financials

Year2014
Turnover£510,812
Gross Profit£165,941
Net Worth-£32,129
Cash£1,185
Current Liabilities£161,349

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
24 June 2015Liquidators statement of receipts and payments to 17 April 2015 (13 pages)
24 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (13 pages)
7 May 2014Liquidators statement of receipts and payments to 17 April 2014 (15 pages)
7 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (15 pages)
6 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (14 pages)
9 May 2013Liquidators statement of receipts and payments to 17 April 2013 (14 pages)
14 June 2012Liquidators statement of receipts and payments to 17 April 2012 (12 pages)
14 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (12 pages)
26 May 2011Registered office address changed from 122 Carshalton Road Sutton Surrey SM1 4RL England on 26 May 2011 (2 pages)
12 May 2011Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ on 12 May 2011 (1 page)
3 May 2011Statement of affairs with form 4.19 (7 pages)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2011Appointment of a voluntary liquidator (1 page)
4 March 2011Director's details changed for Sharon Mclaren on 22 February 2011 (2 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
18 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(5 pages)
11 March 2010Director's details changed for Mr Stephen Paul Chase on 24 February 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
3 February 2010Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY United Kingdom on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY United Kingdom on 3 February 2010 (2 pages)
18 January 2010Appointment of Sharon Mclaren as a director (2 pages)
9 May 2009Secretary appointed sharon mclaren (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2009Incorporation (9 pages)