Company NameScrewtape Limited
Company StatusDissolved
Company Number03932282
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJohn Harber
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressFlat 2, 8 Victoria Grove
Folkestone
Kent
CT20 1BX
Director NameChristopher Burns
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressMatyas Kiraly
Utj A2
Boldva
H3794
Director NameJohn Harber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, 8 Victoria Grove
Folkestone
Kent
CT20 1BX
Secretary NameKathleen Harber
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBosuns
The Trippet
Bosham
West Sussex
PO18 8JA
Secretary NameClaire Bernon
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address21 Roman Avenue
Angmering
West Sussex
BN16 4GH
Director NameChristel Klara Auguste Burns
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2005)
RoleCompany Director
Correspondence Address57 Enbrook Valley
Folkestone
Kent
CT20 3NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHedges Chandler, Hamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£118,109
Current Liabilities£118,109

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 23/02/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
28 July 2005New director appointed (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
18 July 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Return made up to 23/02/04; full list of members (4 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Return made up to 23/02/03; full list of members (5 pages)
1 March 2003Secretary's particulars changed (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
18 March 2002Return made up to 23/02/02; full list of members (5 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 23/02/01; full list of members (5 pages)
16 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
23 February 2000Incorporation (17 pages)