Company NameScreentext International Limited
Company StatusDissolved
Company Number01590935
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameScreentext International Subtitling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Howard Packham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 27 January 2004)
RoleOperations Manager
Correspondence Address50 Mount Pleasant
Halstead
Essex
CO9 1EB
Director NameJohn Michael Packham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 27 January 2004)
RoleManaging Director
Correspondence Address2 School Farm Cottages
Graveney Road
Faversham
Kent
ME13 8UR
Secretary NameJohn Michael Packham
NationalityBritish
StatusClosed
Appointed04 June 1999(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address2 School Farm Cottages
Graveney Road
Faversham
Kent
ME13 8UR
Director NameMrs Clarice Morton Packham
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1995)
RoleSecretary
Correspondence Address28 Bridewell Street
Clare
Sudbury
Suffolk
CO10 8QD
Director NameMr Dennis George Packham
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 June 1999)
RoleConsultant
Correspondence Address28 Bridewell Street
Clare
Sudbury
Suffolk
CO10 8QD
Secretary NameMr Dennis George Packham
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address28 Bridewell Street
Clare
Sudbury
Suffolk
CO10 8QD
Secretary NameJohn Michael Packham
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address2 School Farm Cottages
Graveney Road
Faversham
Kent
ME13 8UR
Secretary NameMr Dennis George Packham
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address28 Bridewell Street
Clare
Sudbury
Suffolk
CO10 8QD

Location

Registered Address76-78 High Street
Halstead
Essex
CO9 2JG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth-£1,744
Cash£18
Current Liabilities£1,762

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Application for striking-off (1 page)
23 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 05/07/01; full list of members (7 pages)
8 November 2000Registered office changed on 08/11/00 from: 19 the ivories 2-18 northampton street london N1 2HY (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999New secretary appointed (2 pages)
15 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 July 1999Secretary resigned;director resigned (1 page)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1998New secretary appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Memorandum and Articles of Association (8 pages)
21 May 1997Company name changed screentext international subtitl ing LIMITED\certificate issued on 22/05/97 (2 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 05/07/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 05/07/95; no change of members (4 pages)
26 April 1995Memorandum and Articles of Association (14 pages)
12 April 1995Company name changed screentext international video s ubtitling LIMITED\certificate issued on 13/04/95 (4 pages)