SCREEN SERVICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SCREEN SERVICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058368

Incorporation date

24/09/1986

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon05/04/2011
Final Gazette dissolved following liquidation
dot icon05/01/2011
Notice of move from Administration to Dissolution on 2010-12-13
dot icon03/11/2010
Statement of administrator's proposal
dot icon04/10/2010
Registered office address changed from 19/20, Poland Street, London. W1F 8QF on 2010-10-05
dot icon09/09/2010
Appointment of an administrator
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon28/02/2010
Termination of appointment of Stephen O'pray as a director
dot icon28/01/2010
Appointment of Mr Richard Clive Kuttner as a director
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/11/2009
Statement of company's objects
dot icon12/11/2009
Resolutions
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-05-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon01/08/2007
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Secretary resigned;director resigned
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon22/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Auditor's resignation
dot icon25/02/2007
Full accounts made up to 2006-09-30
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Full accounts made up to 2005-09-30
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon08/12/2005
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Secretary's particulars changed;director's particulars changed
dot icon24/04/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned
dot icon12/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Amended full accounts made up to 2003-09-30
dot icon22/04/2004
Full accounts made up to 2003-09-30
dot icon26/01/2004
Return made up to 30/11/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-09-30
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-09-30
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon06/11/2001
New secretary appointed
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon11/02/2001
Full accounts made up to 2000-09-30
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon11/12/2000
Registered office changed on 12/12/00
dot icon04/03/2000
Full accounts made up to 1999-09-30
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon19/04/1999
Full group accounts made up to 1998-09-30
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned;director resigned
dot icon05/01/1999
Declaration of satisfaction of mortgage/charge
dot icon05/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Return made up to 30/11/98; full list of members
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Declaration of assistance for shares acquisition
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Ad 10/11/98--------- £ si [email protected]=311 £ ic 44262/44573
dot icon16/11/1998
Auditor's resignation
dot icon28/05/1998
Full group accounts made up to 1997-09-30
dot icon14/12/1997
Return made up to 30/11/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon17/06/1997
Resolutions
dot icon17/06/1997
£ ic 44520/43728 10/06/97 £ sr 792@1=792
dot icon23/02/1997
Return made up to 31/12/96; full list of members
dot icon23/02/1997
Secretary's particulars changed;director's particulars changed
dot icon25/10/1996
Director resigned
dot icon10/06/1996
Amended full accounts made up to 1995-09-30
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon09/03/1995
Full group accounts made up to 1994-09-30
dot icon05/02/1995
Memorandum and Articles of Association
dot icon05/02/1995
Resolutions
dot icon14/01/1995
Memorandum and Articles of Association
dot icon14/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon01/12/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Group accounts for a small company made up to 1993-09-30
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon04/07/1993
Director's particulars changed
dot icon11/02/1993
Accounts for a small company made up to 1992-09-30
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon19/10/1992
Particulars of mortgage/charge
dot icon18/10/1992
Ad 09/10/92--------- £ si 4947@1=4947 £ ic 39573/44520
dot icon18/10/1992
Nc inc already adjusted 09/10/92
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon19/07/1992
Director resigned;new director appointed
dot icon19/07/1992
Registered office changed on 20/07/92 from: 13-14 dean street london W1V 5AH
dot icon23/02/1992
Accounts for a small company made up to 1991-09-30
dot icon26/01/1992
Return made up to 31/12/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1990-09-30
dot icon16/04/1991
Group accounts for a small company made up to 1989-09-30
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon11/06/1990
Director's particulars changed
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-09-30
dot icon19/03/1990
Memorandum and Articles of Association
dot icon31/01/1990
Statement of affairs
dot icon31/01/1990
Ad 05/11/86--------- £ si 27500@1
dot icon23/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon27/09/1989
Wd 21/09/89 ad 14/09/89--------- £ si 11872@1=11872 £ ic 27701/39573
dot icon27/09/1989
Conve
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon14/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon23/08/1989
Group accounts for a small company made up to 1988-09-30
dot icon23/08/1989
Return made up to 01/12/88; full list of members
dot icon06/08/1989
Memorandum and Articles of Association
dot icon28/11/1988
Particulars of contract relating to shares
dot icon14/11/1988
Wd 08/11/88 ad 01/07/88--------- £ si 200@1=200 £ ic 27501/27701
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Accounts made up to 1987-03-31
dot icon24/10/1988
Accounts made up to 1988-03-31
dot icon15/05/1988
Return made up to 05/11/87; full list of members
dot icon08/12/1986
Registered office changed on 09/12/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1986
Certificate of change of name
dot icon11/11/1986
Gazettable document
dot icon04/11/1986
Gazettable document
dot icon24/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuttner, Richard Clive
Director
29/01/2010 - Present
11
Reiss, John Lloyd
Director
11/11/1998 - 16/05/2007
28
Roulston, Hazel Jeanne
Director
01/07/1992 - 11/11/1998
5
Willing, David Maxwell
Director
11/11/1998 - 16/05/2007
17
O'pray, Stephen James
Director
16/05/2007 - 12/02/2010
10

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 SCREEN SERVICE HOLDINGS LIMITED

SCREEN SERVICE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 SCREEN SERVICE HOLDINGS LIMITED?

toggle

SCREEN SERVICE HOLDINGS LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 05/04/2011.

Where is SCREEN SERVICE HOLDINGS LIMITED located?

toggle

SCREEN SERVICE HOLDINGS LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does SCREEN SERVICE HOLDINGS LIMITED do?

toggle

SCREEN SERVICE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SCREEN SERVICE HOLDINGS LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved following liquidation.