Company NameScreensafe UK Limited
Company StatusDissolved
Company Number05011405
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Damian Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Fiona Ann Begley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2012(8 years, 7 months after company formation)
Appointment Duration6 years (closed 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Secretary NameFiona Ann Begley
StatusClosed
Appointed10 August 2012(8 years, 7 months after company formation)
Appointment Duration6 years (closed 23 August 2018)
RoleCompany Director
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Jane Elizabeth Roberts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House
St Albans Road
Stafford
Staffs
ST16 3DP
Secretary NameMr Matthew Damian Taylor
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Stephen Graham Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Contact

Websitewww.screensafeuk.co.uk/
Telephone0845 0505590
Telephone regionUnknown

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£320,083
Cash£208,152
Current Liabilities£473,196

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
24 November 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
24 November 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
17 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (22 pages)
17 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (22 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
21 October 2015Appointment of a voluntary liquidator (1 page)
21 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Administrator's progress report to 29 September 2015 (20 pages)
16 October 2015Administrator's progress report to 29 September 2015 (20 pages)
1 October 2015Administrator's progress report to 17 August 2015 (19 pages)
1 October 2015Administrator's progress report to 17 August 2015 (19 pages)
29 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2015Notice of extension of period of Administration (2 pages)
31 March 2015Administrator's progress report to 17 February 2015 (21 pages)
31 March 2015Administrator's progress report to 17 February 2015 (21 pages)
31 March 2015Notice of extension of period of Administration (2 pages)
26 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
2 December 2014Result of meeting of creditors (1 page)
2 December 2014Result of meeting of creditors (1 page)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
2 June 2014Result of meeting of creditors (47 pages)
2 June 2014Result of meeting of creditors (47 pages)
19 May 2014Statement of affairs with form 2.14B/2.15B (12 pages)
19 May 2014Statement of affairs with form 2.14B/2.15B (12 pages)
12 May 2014Statement of administrator's proposal (46 pages)
12 May 2014Statement of administrator's proposal (46 pages)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages)
15 April 2014Appointment of an administrator (1 page)
15 April 2014Appointment of an administrator (1 page)
22 January 2014Registration of charge 050114050006 (44 pages)
22 January 2014Registration of charge 050114050006 (44 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1.000216
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1.000216
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1.000216
(4 pages)
16 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Termination of appointment of Stephen Bailey as a director (1 page)
2 October 2013Termination of appointment of Stephen Bailey as a director (1 page)
12 August 2013Registration of charge 050114050005 (26 pages)
12 August 2013Registration of charge 050114050005 (26 pages)
15 May 2013Registration of charge 050114050004 (11 pages)
15 May 2013Registration of charge 050114050004 (11 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 January 2013Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 October 2012S1096 court order to rectify (3 pages)
25 October 2012Statement of capital on 20 May 2010
  • GBP 676
(5 pages)
25 October 2012Statement of capital on 20 May 2010
  • GBP 676
(5 pages)
25 October 2012S1096 court order to rectify (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 August 2012Termination of appointment of Matthew Taylor as a secretary (1 page)
31 August 2012Appointment of Ms Fiona Ann Begley as a director (2 pages)
31 August 2012Registered office address changed from Schott Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3EL England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Schott Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3EL England on 31 August 2012 (1 page)
31 August 2012Appointment of Fiona Ann Begley as a secretary (1 page)
31 August 2012Appointment of Ms Fiona Ann Begley as a director (2 pages)
31 August 2012Termination of appointment of Matthew Taylor as a secretary (1 page)
31 August 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 31 August 2012 (1 page)
31 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 August 2012Appointment of Mr Stephen Bailey as a director (2 pages)
31 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 August 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 31 August 2012 (1 page)
31 August 2012Appointment of Fiona Ann Begley as a secretary (1 page)
31 August 2012Appointment of Mr Stephen Bailey as a director (2 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 1
(4 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 1
(4 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from , St Albans House, St Albans Road, Stafford, Staffs, ST16 3DP on 19 November 2010 (1 page)
19 November 2010Registered office address changed from , St Albans House, St Albans Road, Stafford, Staffs, ST16 3DP on 19 November 2010 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Purchase of own shares. (3 pages)
7 May 2010Termination of appointment of Jane Roberts as a director (2 pages)
7 May 2010Termination of appointment of Jane Roberts as a director (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Matthew Damian Taylor on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Matthew Damian Taylor on 14 January 2010 (1 page)
14 January 2010Director's details changed for Matthew Damian Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Jane Elizabeth Roberts on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Matthew Damian Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Jane Elizabeth Roberts on 14 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 09/01/09; full list of members (4 pages)
27 January 2009Return made up to 09/01/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 February 2008Return made up to 09/01/08; full list of members (4 pages)
28 February 2008Return made up to 09/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / jane roberts / 31/01/2007 (2 pages)
28 February 2008Director's change of particulars / jane roberts / 31/01/2007 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 October 2006Registered office changed on 18/10/06 from: croft cottage, cash lane, eccleshall, staffordshire ST21 6HW (1 page)
18 October 2006Registered office changed on 18/10/06 from: croft cottage, cash lane, eccleshall, staffordshire ST21 6HW (1 page)
7 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: 11 windmill close, buerton, crewe, cheshire CW3 0DF (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 11 windmill close, buerton, crewe, cheshire CW3 0DF (1 page)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
9 January 2004Incorporation (10 pages)
9 January 2004Incorporation (10 pages)