SALVOSCREEN LIMITED

Register to unlock more data on OkredoRegister

SALVOSCREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01842272

Incorporation date

20/08/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilmot House St James Court, Friar Gate, Derby, Derbyshire DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon15/08/2011
Final Gazette dissolved following liquidation
dot icon15/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2011
Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon27/01/2010
Appointment of Elizabeth Ann Hartley as a secretary
dot icon27/01/2010
Termination of appointment of Ian Hartley as a secretary
dot icon27/01/2010
Termination of appointment of Ian Hartley as a director
dot icon27/01/2010
Appointment of Elizabeth Ann Hartley as a director
dot icon15/12/2009
Registered office address changed from Unit 18B Highdown Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1XT on 2009-12-16
dot icon02/12/2009
Statement of affairs with form 4.19
dot icon02/12/2009
Appointment of a voluntary liquidator
dot icon02/12/2009
Resolutions
dot icon13/08/2009
Return made up to 04/08/09; full list of members
dot icon12/08/2009
Director and Secretary's Change of Particulars / ian hartley / 01/08/2009 / HouseName/Number was: , now: 12; Street was: 68 park road, now: badgerwood; Area was: duffield, now: dechmont; Post Town was: belper, now: broxburn; Region was: derbyshire, now: west lothian; Post Code was: DE56 4GR, now: EH52 6NZ; Country was: , now: united kingdom
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 04/08/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 04/08/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 04/08/06; full list of members
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 04/08/05; full list of members
dot icon21/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 04/08/04; full list of members
dot icon23/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2003
Return made up to 04/08/03; full list of members
dot icon09/09/2003
Secretary resigned;director resigned
dot icon05/03/2003
Return made up to 04/08/02; full list of members; amend
dot icon05/03/2003
Secretary's particulars changed;director's particulars changed
dot icon08/02/2003
New secretary appointed;new director appointed
dot icon08/02/2003
New director appointed
dot icon26/09/2002
Return made up to 04/08/02; full list of members
dot icon26/09/2002
Secretary's particulars changed;director's particulars changed
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/09/2001
Return made up to 04/08/01; full list of members
dot icon08/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2000
Return made up to 04/08/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Notice of assignment of name or new name to shares
dot icon13/04/2000
Statement of rights variation attached to shares
dot icon13/04/2000
Resolutions
dot icon01/09/1999
Return made up to 04/08/99; full list of members
dot icon01/09/1999
Secretary's particulars changed;director's particulars changed
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon20/12/1998
Accounts for a small company made up to 1997-12-31
dot icon20/10/1998
Secretary resigned;director resigned
dot icon20/10/1998
New secretary appointed
dot icon28/07/1998
Return made up to 04/08/98; full list of members
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Ad 23/02/98--------- £ si 100@1=100 £ ic 1000/1100
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/09/1997
Return made up to 04/08/97; full list of members
dot icon03/09/1997
Secretary's particulars changed;director's particulars changed
dot icon03/09/1997
Location of debenture register address changed
dot icon30/10/1996
Return made up to 14/08/96; full list of members
dot icon13/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/09/1995
Return made up to 14/08/95; full list of members
dot icon16/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of contract relating to shares
dot icon07/12/1994
Ad 17/10/94--------- £ si 1900@1=1900 £ ic 100/2000
dot icon07/12/1994
Nc inc already adjusted 17/10/94
dot icon07/12/1994
Resolutions
dot icon07/10/1994
Return made up to 14/08/94; no change of members
dot icon07/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon16/03/1994
Auditor's resignation
dot icon30/11/1993
Return made up to 14/08/93; no change of members
dot icon05/10/1993
Certificate of change of name
dot icon21/08/1993
Accounts for a small company made up to 1992-12-31
dot icon12/08/1992
Return made up to 14/08/92; full list of members
dot icon12/08/1992
Location of register of members address changed
dot icon13/07/1992
Accounts for a small company made up to 1991-12-31
dot icon07/09/1991
Return made up to 14/08/91; no change of members
dot icon01/07/1991
Return made up to 25/07/90; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Registered office changed on 17/04/91 from: 11/13 waterloo place leamington spa CV32 5LB
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon04/02/1990
Registered office changed on 05/02/90 from: unit 1 5 beaconsfield street west leamington spa CV31 1DT
dot icon25/09/1989
Return made up to 14/08/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-12-31
dot icon07/08/1988
Return made up to 16/05/88; full list of members
dot icon06/07/1988
Registered office changed on 07/07/88 from: 4 berrington road sydenham industrial estate leamington spa warwickshire CV31 1YA
dot icon06/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1988
Accounts for a small company made up to 1987-12-31
dot icon13/08/1987
Particulars of mortgage/charge
dot icon09/08/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Return made up to 17/04/87; full list of members
dot icon24/06/1986
Accounts for a small company made up to 1985-12-31
dot icon24/06/1986
Return made up to 17/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Ian
Director
31/01/2003 - 07/12/2009
11
Wiltshire, Zena
Director
22/09/1997 - 15/10/1998
-
Hartley, Elizabeth Ann
Director
22/01/2010 - Present
12
Wrigley, Thomas Christopher
Director
31/01/2003 - Present
19
Hartley, Ian
Secretary
31/01/2003 - 07/12/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SALVOSCREEN LIMITED

SALVOSCREEN LIMITED is an(a) Dissolved company incorporated on 20/08/1984 with the registered office located at Wilmot House St James Court, Friar Gate, Derby, Derbyshire DE1 1BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SALVOSCREEN LIMITED?

toggle

SALVOSCREEN LIMITED is currently Dissolved. It was registered on 20/08/1984 and dissolved on 15/08/2011.

Where is SALVOSCREEN LIMITED located?

toggle

SALVOSCREEN LIMITED is registered at Wilmot House St James Court, Friar Gate, Derby, Derbyshire DE1 1BT.

What does SALVOSCREEN LIMITED do?

toggle

SALVOSCREEN LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for SALVOSCREEN LIMITED?

toggle

The latest filing was on 15/08/2011: Final Gazette dissolved following liquidation.