Chelmsford
Essex
CM1 1GU
Director Name | Mr Peter William Storkey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Dudley George Reed |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 75 Briarwood Road Stoneleigh Epsom Surrey KT17 2NG |
Director Name | Betty Lydia Storkey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | Dunollie Church Road Halstead Sevenoaks Kent TN14 7HG |
Director Name | Peter John Storkey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Dunollie Church Road Halstead Sevenoaks Kent TN14 7HG |
Secretary Name | Betty Lydia Storkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | Dunollie Church Road Halstead Sevenoaks Kent TN14 7HG |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,585 |
Cash | £101 |
Current Liabilities | £86,954 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 March 2019 | Liquidators' statement of receipts and payments to 12 January 2019 (15 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 12 January 2018 (18 pages) |
25 October 2018 | Satisfaction of charge 2 in full (4 pages) |
23 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (13 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (13 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (10 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (10 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (10 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 10 April 2015 (10 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (10 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
25 April 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 25 April 2014 (2 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Statement of affairs with form 4.19 (6 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
7 March 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
1 March 2014 | Satisfaction of charge 1 in full (4 pages) |
1 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Company name changed screen designs LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed screen designs LIMITED\certificate issued on 22/01/14
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Peter William Storkey on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Peter William Storkey on 29 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Betty Storkey as a director (1 page) |
29 July 2013 | Director's details changed for Mr Paul Nicholas Storkey on 29 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Betty Storkey as a secretary (1 page) |
29 July 2013 | Termination of appointment of Betty Storkey as a secretary (1 page) |
29 July 2013 | Termination of appointment of Betty Storkey as a director (1 page) |
29 July 2013 | Director's details changed for Mr Paul Nicholas Storkey on 29 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 July 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Termination of appointment of Dudley Reed as a director (1 page) |
18 April 2011 | Termination of appointment of Dudley Reed as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
17 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargent and company 5 white oak square swanley kent BR8 7AG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargent and company 5 white oak square swanley kent BR8 7AG (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
6 August 2007 | Ad 10/05/07--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
6 August 2007 | Ad 10/05/07--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
6 August 2007 | Ad 10/05/07--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
6 August 2007 | Ad 10/05/07--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
31 July 2007 | Nc inc already adjusted 10/05/07 (1 page) |
31 July 2007 | Nc inc already adjusted 10/05/07 (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
18 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
18 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members
|
14 January 2002 | Return made up to 21/12/01; full list of members
|
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members
|
12 January 2001 | Return made up to 21/12/00; full list of members
|
18 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
18 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
10 January 2000 | Return made up to 21/12/99; full list of members
|
10 January 2000 | Return made up to 21/12/99; full list of members
|
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: c/o shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: c/o shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
16 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
25 June 1974 | Incorporation (12 pages) |
25 June 1974 | Incorporation (12 pages) |