Company NameScreenchem Northern Limited
DirectorDavid Nicholas Dyke
Company StatusDissolved
Company Number02568313
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Nicholas Dyke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence Address486 Manchester Road
Linthwaite
Huddersfield
Yorkshire
HD7 5RD
Secretary NameJacqueline Agatha Thompson
NationalityBritish
StatusCurrent
Appointed31 January 1998(7 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address51 Osprey Drive
Netherton
Huddersfield
HD4 7LG
Director NamePatrick Joseph Duffin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleWorks Director
Correspondence Address8 Forest Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 4UG
Scotland
Secretary NameDavid Nicholas Dyke
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence Address486 Manchester Road
Linthwaite
Huddersfield
Yorkshire
HD7 5RD

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (7 pages)
14 December 1998Appointment of a voluntary liquidator (1 page)
14 December 1998Statement of affairs (8 pages)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Registered office changed on 07/12/98 from: 85/86 holme valley business cent armitage bridge mills huddersfield HD4 7NR (1 page)
4 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
17 June 1998£ ic 2/1 31/01/98 £ sr 1@1=1 (1 page)
17 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 February 1998Return made up to 13/12/97; full list of members (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 February 1997Return made up to 13/12/96; full list of members (5 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 May 1995Registered office changed on 01/05/95 from: unit B4 holme valley business centre armitage bridge mills huddersfield HD4 7NR (1 page)
19 April 1995Return made up to 13/12/94; full list of members (12 pages)