PO Box 8
29331 Lachendorr
Germany
Director Name | David Rolny |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1993) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Huebwiesenstrasse 48 Geroldswil Zurich 8954 |
Director Name | Ronald George Morris |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Manufacturer |
Correspondence Address | 15 Millgate Friockheim Arbroath Angus DD11 4TW Scotland |
Secretary Name | Audrey Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 7 The Mount Creighton Avenue London N2 9BH |
Secretary Name | Simon John Trevethan Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Durham Street Monifieth Angus DD5 4PD Scotland |
Website | www.screenmanufacturing.co.uk/ |
---|---|
Telephone | 01241 828697 |
Telephone region | Arbroath |
Registered Address | 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | Over 10 other UK companies use this postal address |
322.7k at £1 | Mr J.j. Steinbeck 99.29% Ordinary |
---|---|
900 at £1 | Brian Wilkie 0.28% Ordinary |
800 at £1 | Mandy Geddes 0.25% Ordinary |
600 at £1 | Neil Mollison 0.18% Ordinary |
1 at £1 | Mr R.g. Morris 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,808 |
Current Liabilities | £298,351 |
Latest Accounts | 31 January 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Termination of appointment of Simon John Trevethan Wills as a secretary on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Simon John Trevethan Wills as a secretary on 13 May 2015 (1 page) |
22 January 2015 | Registered office address changed from Old Station Yard Friockheim by Arbroath DD11 4SJ to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Old Station Yard Friockheim by Arbroath DD11 4SJ to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 22 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jj Steinbeck on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jj Steinbeck on 24 July 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated secretary audrey carroll (1 page) |
1 April 2009 | Secretary appointed simon john trevethan wills (2 pages) |
1 April 2009 | Appointment terminated secretary audrey carroll (1 page) |
1 April 2009 | Secretary appointed simon john trevethan wills (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Return made up to 24/07/08; no change of members (6 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Return made up to 24/07/08; no change of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members
|
15 August 2005 | Return made up to 24/07/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
24 January 2002 | Ad 28/12/01--------- £ si [email protected]=25000 £ ic 300000/325000 (2 pages) |
24 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Ad 28/12/01--------- £ si [email protected]=25000 £ ic 300000/325000 (2 pages) |
24 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
24 January 2002 | Resolutions
|
27 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
15 August 2000 | Ad 01/05/00--------- £ si [email protected]=22000 £ ic 278000/300000 (2 pages) |
15 August 2000 | £ nc 285000/307000 01/05/00 (1 page) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
15 August 2000 | Ad 01/05/00--------- £ si [email protected]=22000 £ ic 278000/300000 (2 pages) |
15 August 2000 | £ nc 285000/307000 01/05/00 (1 page) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | £ nc 200000/285000 22/06/98 (1 page) |
19 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1996 | Return made up to 24/07/96; change of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1996 | Return made up to 24/07/96; change of members (6 pages) |
4 April 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
4 April 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Ad 06/06/95--------- £ si [email protected] (2 pages) |
27 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Ad 06/06/95--------- £ si [email protected] (2 pages) |
27 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 July 1989 | Incorporation (9 pages) |
24 July 1989 | Incorporation (9 pages) |