Company NameScreenprint Signs Limited
Company StatusDissolved
Company Number01422766
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frank John Ashton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saddle Tree Fold
Byrom Lane
Lowton
Cheshire
WA3 1BP
Secretary NameFrank Ashton
NationalityBritish
StatusClosed
Appointed31 March 2011(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 July 2013)
RoleCompany Director
Correspondence AddressUnit 4 Withins Road Haydock Industrial Estate
Haydock
St Helens
WA11 9UD
Director NameMrs Lynn Ashton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boarded Barn Farm Hall Lane
Burtonwood
Warrington
Cheshire
WA5 4BE
Director NameMr David Poole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7EX
Director NameMrs Lynda Poole
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7EX
Secretary NameMr David Poole
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7EX

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

40 at £1F. Ashton
40.00%
Ordinary
25 at £1Jason Poole
25.00%
Ordinary
15 at £1David Poole
15.00%
Ordinary
10 at £1Mrs L. Ashton
10.00%
Ordinary
10 at £1Mrs Lynda Poole
10.00%
Ordinary

Financials

Year2014
Net Worth£53,718
Cash£1,243
Current Liabilities£244,247

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2013Notice of move from Administration to Dissolution on 3 April 2013 (18 pages)
12 April 2013Notice of move from Administration to Dissolution (18 pages)
12 April 2013Administrator's progress report to 3 April 2013 (17 pages)
12 April 2013Administrator's progress report to 3 April 2013 (17 pages)
12 April 2013Administrator's progress report to 3 April 2013 (17 pages)
6 November 2012Administrator's progress report to 3 October 2012 (15 pages)
6 November 2012Administrator's progress report to 3 October 2012 (15 pages)
6 November 2012Administrator's progress report to 3 October 2012 (15 pages)
14 August 2012Statement of affairs with form 2.14B (7 pages)
14 August 2012Statement of affairs with form 2.14B (7 pages)
4 July 2012Notice of deemed approval of proposals (1 page)
4 July 2012Notice of deemed approval of proposals (1 page)
30 May 2012Statement of administrator's proposal (27 pages)
30 May 2012Statement of administrator's proposal (27 pages)
24 April 2012Registered office address changed from Unit 4 Withins Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9UD United Kingdom on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Unit 4 Withins Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9UD United Kingdom on 24 April 2012 (2 pages)
19 April 2012Appointment of an administrator (1 page)
19 April 2012Appointment of an administrator (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(5 pages)
20 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(5 pages)
26 April 2011Termination of appointment of David Poole as a director (2 pages)
26 April 2011Termination of appointment of David Poole as a director (2 pages)
26 April 2011Appointment of Frank Ashton as a secretary (3 pages)
26 April 2011Appointment of Frank Ashton as a secretary (3 pages)
26 April 2011Termination of appointment of David Poole as a secretary (2 pages)
26 April 2011Termination of appointment of David Poole as a secretary (2 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
27 September 2010Registered office address changed from Sandy Lane Lowton Warrington Cheshire WA3 1BG on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Sandy Lane Lowton Warrington Cheshire WA3 1BG on 27 September 2010 (1 page)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 November 2009Termination of appointment of Lynn Ashton as a director (1 page)
20 November 2009Director's details changed for Mrs Lynda Poole on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Poole on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Lynn Ashton on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Lynda Poole as a director (1 page)
20 November 2009Director's details changed for Mrs Lynn Ashton on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Mrs Lynda Poole on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
20 November 2009Termination of appointment of Lynn Ashton as a director (1 page)
20 November 2009Termination of appointment of Lynda Poole as a director (1 page)
20 November 2009Director's details changed for Mrs Lynn Ashton on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Poole on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Lynda Poole on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Poole on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 13/11/08; full list of members (5 pages)
16 December 2008Return made up to 13/11/08; full list of members (5 pages)
24 January 2008Return made up to 13/11/07; full list of members (4 pages)
24 January 2008Return made up to 13/11/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Return made up to 13/11/06; full list of members (4 pages)
17 November 2006Return made up to 13/11/06; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Return made up to 13/11/05; full list of members (4 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 13/11/05; full list of members (4 pages)
23 November 2005Director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Return made up to 13/11/04; full list of members (9 pages)
25 November 2004Return made up to 13/11/04; full list of members (9 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 13/11/03; full list of members (9 pages)
25 November 2003Return made up to 13/11/03; full list of members (9 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 13/11/02; full list of members (9 pages)
27 November 2002Return made up to 13/11/02; full list of members (9 pages)
16 November 2001Return made up to 13/11/01; full list of members (8 pages)
16 November 2001Return made up to 13/11/01; full list of members (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Return made up to 13/11/00; full list of members (8 pages)
15 November 2000Return made up to 13/11/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 13/11/99; full list of members (8 pages)
15 November 1999Return made up to 13/11/99; full list of members (8 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 November 1998Return made up to 13/11/98; full list of members (5 pages)
17 November 1998Return made up to 13/11/98; full list of members (5 pages)
15 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 November 1997Return made up to 13/11/97; no change of members (4 pages)
17 November 1997Return made up to 13/11/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 December 1996Return made up to 13/11/96; full list of members (6 pages)
10 December 1996Return made up to 13/11/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)