Company NameRealscreen Limited
Company StatusDissolved
Company Number02708364
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Mary Corneill
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressThe Coppice
445 Chester Road
Woodford
Stockport
SK7 1QP
Secretary NameMiss Katherine Corneill
NationalityBritish
StatusClosed
Appointed02 July 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressChe Sera 2 Blossoms Lane
Woodford
Stockport
Cheshire
SK7 1RE
Director NameMr Thomas Joseph Corneill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Matchington Farm
Sawpit Street
Lymm
Cheshire
WA13 9UE
Secretary NameMr Thomas Joseph Corneill
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Matchington Farm
Sawpit Street
Lymm
Cheshire
WA13 9UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
15 November 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
11 November 1998Return made up to 21/04/98; no change of members (4 pages)
18 June 1998Return made up to 21/04/96; full list of members (6 pages)
18 June 1998Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Director's particulars changed (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 March 1998Accounts for a small company made up to 30 April 1996 (5 pages)
30 September 1997Registered office changed on 30/09/97 from: the polygon 2 stamford road bowdon altrincham, WA14 2JU (1 page)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 April 1994 (6 pages)
1 February 1996Return made up to 21/04/95; no change of members (6 pages)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)