Company NameScreen House Print Limited
Company StatusDissolved
Company Number03724685
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date18 October 2011 (12 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 NameKevin Laurence Allum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Oakwood Drive
Billericay
Essex
CM12 0SA
Secretary NameSusan Elaine Allum
NationalityBritish
StatusClosed
Appointed01 March 2007(8 years after company formation)
Appointment Duration4 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address29 Oakwood Drive
Billericay
Essex
CM12 0SA
Director NameBeryl Allum
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSecretary
Correspondence Address14 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS14 6AR
Director NameEdwin Arthur Allum
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSales Director
Correspondence Address14 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS16 6AR
Secretary NameBeryl Allum
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSecretary
Correspondence Address14 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS14 6AR
Secretary NameBeryl Allum
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address1 Baytree Farm House
Coggeshall Road Stisted
Braintree
Essex
CM77 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 15 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

100 at 1Kevin Allum
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Director's details changed for Kevin Laurence Allum on 2 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Director's details changed for Kevin Laurence Allum on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Kevin Laurence Allum on 2 March 2010 (2 pages)
2 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 May 2009Accounts made up to 31 March 2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit 15 olympic business park paycocke road basildon essex SS14 3EX (1 page)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 15 olympic business park paycocke road basildon essex SS14 3EX (1 page)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Director's change of particulars / kevin allum / 28/04/2004 (1 page)
2 March 2009Director's Change of Particulars / kevin allum / 28/04/2004 / HouseName/Number was: , now: 29; Street was: 21 the lindens, now: oakwood drive; Area was: langdon hills, now: ; Post Town was: basildon, now: billericay; Post Code was: SS16 6RP, now: CM12 0SA; Country was: , now: united kingdom (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Accounts made up to 31 March 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 July 2008Accounts made up to 31 March 2008 (1 page)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 December 2006Accounts made up to 31 March 2006 (1 page)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Accounts made up to 31 March 2005 (1 page)
30 March 2005Return made up to 02/03/05; full list of members (2 pages)
30 March 2005Return made up to 02/03/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
5 January 2005New secretary appointed (3 pages)
5 January 2005New secretary appointed (3 pages)
25 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 2004Return made up to 02/03/04; full list of members (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
27 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2004Accounts made up to 31 March 2003 (1 page)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 March 2003Accounts made up to 31 March 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
25 April 2002Return made up to 02/03/02; full list of members (7 pages)
25 April 2002Return made up to 02/03/02; full list of members (7 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 02/03/01; full list of members (7 pages)
9 March 2001Return made up to 02/03/01; full list of members (7 pages)
28 January 2001Ad 02/03/99--------- £ si 98@1 (2 pages)
28 January 2001Ad 02/03/99--------- £ si 98@1 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 02/03/00; full list of members (7 pages)
9 March 2000Return made up to 02/03/00; full list of members (7 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (17 pages)